Advanced company searchLink opens in new window

NEWCASTLE SURGERY CENTRE LIMITED

Company number 06430342

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
03 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
11 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Adrian David Stevensen on 19 November 2009
11 Dec 2009 AD01 Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 11 December 2009
11 Dec 2009 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary
10 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Mar 2009 288c Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
17 Mar 2009 287 Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
12 Mar 2009 363a Return made up to 19/11/08; full list of members
11 Dec 2007 225 Accounting reference date extended from 30/11/08 to 31/12/08
19 Nov 2007 NEWINC Incorporation