Liquidation
Company Information for NEW LEAF CHILD AND FAMILY SERVICES LIMITED
C/O PCR (BRISTOL) LLP THE BASEMENT, 77A ALMA ROAD, CLIFTON, BRISTOL, BS8 2DP,
|
Company Registration Number
07334269
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
NEW LEAF CHILD AND FAMILY SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
C/O PCR (BRISTOL) LLP THE BASEMENT 77A ALMA ROAD CLIFTON BRISTOL BS8 2DP Other companies in BH14 | ||||||
Previous Names | ||||||
|
Company Number | 07334269 | |
---|---|---|
Company ID Number | 07334269 | |
Date formed | 2010-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 10:54:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IMRAN AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAGUFTA KASOUR |
Director | ||
AMAR SHAHZAD AHMED |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVA SKILLS LTD | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
RISE CARE LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
I M INVESTMENTS (LONDON) LTD | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073342690001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073342690002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN AHMED | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-13 | |
RES15 | CHANGE OF COMPANY NAME 01/11/17 | |
CERTNM | COMPANY NAME CHANGED IMS INVESTMENTS (LONDON) LTD CERTIFICATE ISSUED ON 01/11/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAGUFTA KASOUR | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES | |
SH01 | 01/10/17 STATEMENT OF CAPITAL GBP 1 | |
RES15 | CHANGE OF COMPANY NAME 06/10/17 | |
CERTNM | COMPANY NAME CHANGED NEW LEAF CHILD AND FAMILY SERVICES LIMITED CERTIFICATE ISSUED ON 06/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/17 FROM 31-33 Commercial Road Poole Dorset BH14 0HU | |
AP01 | DIRECTOR APPOINTED MR IMRAN AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMAR SHAHZAD AHMED | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073342690002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073342690001 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/07/2014 TO 30/09/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/07/2012 | |
AR01 | 28/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O AMAR AHMED 1 HUYTON ROAD BRISTOL BS5 6RE UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AP01 | DIRECTOR APPOINTED MS SAGUFTA KASOUR | |
AR01 | 28/10/11 FULL LIST | |
RES15 | CHANGE OF NAME 20/01/2011 | |
CERTNM | COMPANY NAME CHANGED NEW LEAF CARE HOMES LIMITED CERTIFICATE ISSUED ON 21/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 20 BROOKLANDS TERRACE SWANSEA SA1 6BS WALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 337 HIGH ROAD ILFORD ESSEX IG1 1TE UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR AMAR SHAHZAD AHMED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-01-31 |
Appointmen | 2018-01-31 |
Resolution | 2018-01-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW LEAF CHILD AND FAMILY SERVICES LIMITED
Cash Bank In Hand | 2011-09-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-09-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEW LEAF CHILD AND FAMILY SERVICES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | NEW LEAF CHILD AND FAMILY SERVICES LIMITED | Event Date | 2018-01-31 |
Initiating party | Event Type | Appointmen | |
Defending party | NEW LEAF CHILD AND FAMILY SERVICES LIMITED | Event Date | 2018-01-31 |
Name of Company: NEW LEAF CHILD AND FAMILY SERVICES LIMITED Company Number: 07334269 Nature of Business: Letting and operating of own or leased real estate Previous Name of Company: IMS Investments Li… | |||
Initiating party | Event Type | Resolution | |
Defending party | NEW LEAF CHILD AND FAMILY SERVICES LIMITED | Event Date | 2018-01-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |