About

Registered Number: 06210058
Date of Incorporation: 12/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2016 (7 years and 11 months ago)
Registered Address: C/O Begbies Traynor (Central) Llp 31st Floor, 40 Bank Street, London, E14 5NR

 

Cbs Nursing Care Ltd was founded on 12 April 2007 and are based in London. We don't know the number of employees at the organisation. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2016
2.35B - N/A 23 February 2016
2.24B - N/A 30 September 2015
F2.18 - N/A 20 May 2015
F2.18 - N/A 20 May 2015
2.17B - N/A 05 May 2015
2.16B - N/A 30 March 2015
AD01 - Change of registered office address 18 March 2015
2.12B - N/A 16 March 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 03 November 2010
AAMD - Amended Accounts 03 November 2010
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AA - Annual Accounts 20 October 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 28 May 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 27 July 2007
CERTNM - Change of name certificate 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2010 Outstanding

N/A

Debenture 26 February 2010 Outstanding

N/A

Legal charge 30 July 2007 Fully Satisfied

N/A

Debenture 10 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.