- Company Overview for CORONA HEALTH PHYSICS SERVICES LIMITED (05460255)
- Filing history for CORONA HEALTH PHYSICS SERVICES LIMITED (05460255)
- People for CORONA HEALTH PHYSICS SERVICES LIMITED (05460255)
- More for CORONA HEALTH PHYSICS SERVICES LIMITED (05460255)
| 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
|
|
| 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 |