About

Registered Number: 05721176
Date of Incorporation: 24/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 7 months ago)
Registered Address: 37 The Point Business Park, Market Harborough, Leicestershire, LE16 7QU

 

Having been setup in 2006, Combined Maternity Services Ltd have registered office in Market Harborough in Leicestershire. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARSEN, Darren 24 February 2006 16 June 2014 1
LARSEN, Susan 24 February 2006 16 June 2014 1
Secretary Name Appointed Resigned Total Appointments
STEWARD, Janet Irene 16 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 31 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 03 March 2015
AD01 - Change of registered office address 10 September 2014
MR01 - N/A 02 September 2014
AP03 - Appointment of secretary 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 16 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
AA - Annual Accounts 08 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.