Advanced company searchLink opens in new window

HEALTHEAST C.I.C.

Company number 06284883

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 19 June 2014 no member list
14 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 19 June 2013 no member list
24 Jun 2013 TM01 Termination of appointment of Ian Duncan Gibson as a director on 1 April 2013
24 Jun 2013 TM01 Termination of appointment of Mariella Elissen as a director on 1 April 2013
24 Jun 2013 TM01 Termination of appointment of Jack Berry Walmsley as a director on 1 April 2013
24 Jun 2013 TM01 Termination of appointment of Andrew Mccall as a director on 1 April 2013
24 Jun 2013 TM01 Termination of appointment of John Anthony Plaskett as a director on 1 April 2013
24 Jun 2013 TM01 Termination of appointment of John Brian Stammers as a director on 1 April 2013
24 Jun 2013 AD02 Register inspection address has been changed from C/O Mr Ga Evans 6 st. Benedict's Close Toft Monks Beccles Suffolk NR34 0HN United Kingdom
24 Jun 2013 TM01 Termination of appointment of David Ronald Stock as a director on 1 April 2013
24 Jun 2013 TM01 Termination of appointment of Barbara Helen Craddock as a director on 1 April 2013
24 Jun 2013 TM01 Termination of appointment of Myles Lewis Duffield as a director on 1 April 2013
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 19 June 2012 no member list
30 Jul 2012 AP01 Appointment of Dr Ian Duncan Gibson as a director on 1 April 2012
27 Mar 2012 TM01 Termination of appointment of Adrian Penn as a director on 31 January 2012
16 Dec 2011 TM01 Termination of appointment of Simon David Worsley as a director on 1 October 2011
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2011 TM01 Termination of appointment of Sarah-Jane Smith as a director on 1 November 2011
18 Nov 2011 TM01 Termination of appointment of Douglas Alan Riley as a director on 1 November 2011