Advanced company searchLink opens in new window

CHEADLE ROYAL HOSPITAL LIMITED

Company number 03417741

Filter by category

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
16 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
01 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Aug 2015 AP01 Appointment of Mr David James Hall as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
24 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
31 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 5 August 2011
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010