Advanced company searchLink opens in new window

TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED

Company number SC308535

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
14 Jan 2021 AD03 Register(s) moved to registered inspection location C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA
14 Jan 2021 AD02 Register inspection address has been changed from C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA Scotland to C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA
14 Jan 2021 AD02 Register inspection address has been changed to C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA
14 Jan 2021 AD01 Registered office address changed from C/O Dla Piper C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 14 January 2021
14 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-31
04 Jan 2021 CS01 Confirmation statement made on 13 September 2020 with updates
14 Dec 2020 SH19 Statement of capital on 14 December 2020
  • GBP 3
14 Dec 2020 SH20 Statement by Directors
14 Dec 2020 CAP-SS Solvency Statement dated 10/12/20
14 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2020 PSC02 Notification of Impact Property 6 Limited as a person with significant control on 28 August 2020
02 Oct 2020 AP01 Appointment of Mr Mahesh Shivabhai Patel as a director on 28 August 2020
02 Oct 2020 AP01 Appointment of Mr Andrew Christian Cowley as a director on 28 August 2020
02 Oct 2020 AP01 Appointment of Mr David John Yaldron as a director on 28 August 2020
02 Oct 2020 AP04 Appointment of Jtc (Uk) Limited as a secretary on 28 August 2020
02 Oct 2020 TM01 Termination of appointment of Shiraz Lakhani as a director on 28 August 2020
02 Oct 2020 TM02 Termination of appointment of Indumati Lakhani as a secretary on 28 August 2020
02 Oct 2020 PSC07 Cessation of The Holmes Care Group (Gb) Limited as a person with significant control on 28 August 2020
02 Oct 2020 AA01 Previous accounting period shortened from 31 March 2021 to 28 August 2020
29 Sep 2020 MR04 Satisfaction of charge SC3085350002 in full