Advanced company searchLink opens in new window

HEALTHCARE SUPPLIES LIMITED

Company number 06579540

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2011 DS01 Application to strike the company off the register
10 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
10 May 2010 CH01 Director's details changed for Stephen Gregory Owens on 29 April 2010
27 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 30 June 2009
21 Sep 2009 288b Appointment Terminated Secretary philip walls
01 Sep 2009 288a Secretary appointed mr daniel james perry
27 Jul 2009 363a Return made up to 29/04/09; full list of members; amend
22 Jul 2009 288b Appointment Terminated Director aidan miskelly
17 Jul 2009 363a Return made up to 29/04/09; full list of members
14 May 2008 288a Director appointed aidan john miskelly
07 May 2008 MA Memorandum and Articles of Association
07 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
01 May 2008 288b Appointment Terminated Director rwl directors LIMITED
01 May 2008 288b Appointment Terminated Secretary rwl registrars LIMITED
30 Apr 2008 288a Director appointed stephen gregory owens
29 Apr 2008 288a Secretary appointed philip walls
29 Apr 2008 NEWINC Incorporation