Advanced company searchLink opens in new window

THE NHS CONFEDERATION TRADING COMPANY LIMITED

Company number 03261443

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2010 DS01 Application to strike the company off the register
17 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders
15 Mar 2010 TM01 Termination of appointment of Trevor Campbell Davis as a director
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2009 AA Full accounts made up to 31 March 2009
11 Jun 2009 288b Appointment Terminated Secretary janice miles
11 Jun 2009 288b Appointment Terminated Director janice miles
03 Mar 2009 AA Full accounts made up to 31 March 2008
10 Feb 2009 288b Appointment Terminated Director helen bradburn
10 Feb 2009 288b Appointment Terminated Director graham savage
14 Oct 2008 363a Return made up to 09/10/08; full list of members
28 Nov 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
30 Oct 2007 363a Return made up to 09/10/07; full list of members
30 Oct 2007 288b Director resigned
12 Oct 2007 AUD Auditor's resignation
13 Jun 2007 AA Full accounts made up to 31 January 2007
20 Nov 2006 AA Full accounts made up to 31 January 2006
16 Oct 2006 363a Return made up to 09/10/06; full list of members
16 Oct 2006 288c Director's particulars changed
13 Sep 2006 288a New director appointed
16 Mar 2006 288c Secretary's particulars changed;director's particulars changed