Advanced company searchLink opens in new window

KINGDOM CARE (BEECHWOOD PARK) LIMITED

Company number SC189430

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
23 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jun 2019 TM01 Termination of appointment of Jonathan David Farkas as a director on 7 June 2019
20 Jun 2019 AP01 Appointment of Mr Richard Stephen Welch as a director on 7 June 2019
20 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
01 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
01 Oct 2015 CH01 Director's details changed for Mr Jonathan David Farkas on 20 July 2015
01 Oct 2015 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jan 2015 AP01 Appointment of Jonathan David Farkas as a director on 27 January 2015
30 Jan 2015 TM01 Termination of appointment of Mathieu Streiff as a director on 27 January 2015
07 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Oct 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
07 Oct 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
25 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 Sep 2014 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014
25 Sep 2014 CH01 Director's details changed for Mr Mathieu Streiff on 31 March 2014