Advanced company searchLink opens in new window

ANS CONTRACT HEALTHCARE (CAMBRIDGE) LIMITED

Company number 03036885

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2009 DS01 Application to strike the company off the register
14 Oct 2009 CH01 Director's details changed for Nicholas Tetley Beazley on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Simon Philip Reiter on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mahboob Ali Merchant on 1 October 2009
11 Oct 2009 CH01 Director's details changed for Fraser David Gregory on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mark Ellerby on 1 October 2009
09 Oct 2009 AD03 Register(s) moved to registered inspection location
09 Oct 2009 AD03 Register(s) moved to registered inspection location
09 Oct 2009 AD03 Register(s) moved to registered inspection location
09 Oct 2009 AD03 Register(s) moved to registered inspection location
07 Oct 2009 AD02 Register inspection address has been changed
25 Mar 2009 363a Return made up to 23/03/09; full list of members
23 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 07/01/2009
22 Jan 2009 288a Director appointed simon philip reiter
15 Jan 2009 288b Appointment Terminated Director neil taylor
30 May 2008 288a Director appointed mahboob ali merchant
30 May 2008 288b Appointment Terminated Director julian davies
19 May 2008 AA Full accounts made up to 31 December 2007
26 Mar 2008 363a Return made up to 23/03/08; full list of members
01 Nov 2007 288a New director appointed
01 Nov 2007 288b Director resigned
23 Aug 2007 403a Declaration of satisfaction of mortgage/charge
05 Jul 2007 AA Full accounts made up to 31 December 2006