Advanced company searchLink opens in new window

FOREST HEALTHCARE ACQUISITIONS LIMITED

Company number 06428194

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)
21 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Feb 2019 TM01 Termination of appointment of Paul Musgrave as a director on 26 February 2019
23 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
02 May 2017 AA Accounts for a small company made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
19 May 2016 AA Full accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
28 May 2015 AA Full accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
25 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 TM01 Termination of appointment of Guy Indig as a director
09 Jan 2014 AP01 Appointment of Mr Colin Haig as a director
09 Jan 2014 AP01 Appointment of Mr Paul Musgrave as a director
31 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business, dir appointments 20/12/2013
24 Dec 2013 MR01 Registration of charge 064281940003
19 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
30 Sep 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AA Full accounts made up to 31 December 2011
19 Feb 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 AP01 Appointment of Mr Guy Indig as a director