Advanced company searchLink opens in new window

CORONA HEALTH PHYSICS SERVICES LIMITED

Company number 05460255

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 DS01 Application to strike the company off the register
03 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Jan 2015 CH03 Secretary's details changed for Mrs Marie Cecile Robertshaw on 16 January 2015
19 Jan 2015 CH01 Director's details changed for Simon Grant Robertshaw on 16 January 2015
04 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
12 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Simon Grant Robertshaw on 31 May 2013
20 Jun 2013 CH03 Secretary's details changed for Mrs Marie Cecile Robertshaw on 31 May 2013
24 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
30 Jan 2012 CH01 Director's details changed for Simon Grant Robertshaw on 30 January 2012
30 Jan 2012 CH03 Secretary's details changed for Mrs Marie Cecile Robertshaw on 30 January 2012
12 Oct 2011 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 12 October 2011
27 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from 20 Mentone Road Ashley Cross Poole Dorset BH14 8AU on 21 July 2011
21 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Jul 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
11 Jul 2010 CH01 Director's details changed for Simon Grant Robertshaw on 1 January 2010
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Jul 2009 363a Return made up to 23/05/09; full list of members