BERNARD KIRSCHNER CARE SERVICES LIMITED
Company number 08907970
- Company Overview for BERNARD KIRSCHNER CARE SERVICES LIMITED (08907970)
- Filing history for BERNARD KIRSCHNER CARE SERVICES LIMITED (08907970)
- People for BERNARD KIRSCHNER CARE SERVICES LIMITED (08907970)
- More for BERNARD KIRSCHNER CARE SERVICES LIMITED (08907970)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
30 Aug 2021 | AD01 | Registered office address changed from 5 Mosaic House Larson Close Oakgrove Milton Keynes Bucks MK10 9TE England to 22 Dulverton Avenue Swindon SN3 2NS on 30 August 2021 | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
02 Apr 2020 | AD01 | Registered office address changed from 9 Wilson Court Crownhill Milton Keynes MK8 0BA England to 5 Mosaic House Larson Close Oakgrove Milton Keynes Bucks MK10 9TE on 2 April 2020 | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 82a Park Lane Thatcham Berks RG18 3PG England to 9 Wilson Court Crownhill Milton Keynes MK8 0BA on 4 July 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 1 Tudor Court 35 Howard Road Newbury Berks RG14 7QE to 82a Park Lane Thatcham Berks RG18 3PG on 11 September 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
15 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 12a Howard Road Newbury Berkshire RG14 7QE England to 1 Tudor Court 35 Howard Road Newbury Berks RG14 7QE on 31 October 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD01 | Registered office address changed from 1 Tudor Court Howard Road Newbury Berkshire RG14 7QE to 12a Howard Road Newbury Berkshire RG14 7QE on 24 February 2016 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|