Advanced company searchLink opens in new window

ST. MICHAEL'S HOSPICE (NORTH HAMPSHIRE) ENTERPRISES LIMITED

Company number 02725686

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2017 DS01 Application to strike the company off the register
31 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
27 Jul 2017 PSC02 Notification of St Michael's Hospice (North Hampshire) as a person with significant control on 30 June 2016
12 May 2017 AP01 Appointment of Mr Mark Anthony Lane as a director on 5 May 2017
12 May 2017 TM01 Termination of appointment of Anthony Holden as a director on 5 May 2017
10 Aug 2016 AA Full accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
10 Mar 2016 TM01 Termination of appointment of Duncan Neil Davidson as a director on 9 March 2016
08 Dec 2015 AA03 Resignation of an auditor
21 Aug 2015 AA Accounts for a small company made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 24 June 2015
Statement of capital on 2015-06-25
  • GBP 2
19 Aug 2014 AA Accounts for a small company made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
27 May 2014 MISC Resignation of auditors
09 Apr 2014 MISC Statement of fact - name correction - st michael's hospice (north hampshire) enterprises LIMITED - st. Michael's hospice (north hampshire) enterprises LIMITED
19 Mar 2014 CERTNM Company name changed st. Michael's hospice (north hampshire) retail LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • ANNOTATION Changed its name on 19TH March 2014 to st. Michael's hospice (north hampshire) enterprises LIMITED and not the name st michael's hospice (north hampshire) enterprises LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
19 Mar 2014 CONNOT Change of name notice
07 Mar 2014 CH01 Director's details changed for Mr Neil Davidson on 6 February 2014
27 Jan 2014 TM02 Termination of appointment of John Forster as a secretary
27 Jan 2014 AP03 Appointment of Mr Mark Anthony Lane as a secretary
02 Dec 2013 AD01 Registered office address changed from Oakleigh House High Street Hartley Wintney Hampshire RG27 8PE on 2 December 2013
08 Oct 2013 AA Accounts for a small company made up to 31 March 2013