Advanced company searchLink opens in new window

IVEL VALLEY HEALTHCARE SOLUTIONS LIMITED

Company number 06706306

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
27 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ File DS01 29/04/2015
01 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 78.25
12 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 78.25
06 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Michael Baker as a director
21 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
22 Dec 2011 AP01 Appointment of Dr Michael Raymond Baker as a director
19 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
13 Jul 2011 AP01 Appointment of Dr Ashley Reza Damian Southall as a director
13 Jul 2011 TM01 Termination of appointment of David Lincoln as a director
06 Apr 2011 AA Total exemption full accounts made up to 30 September 2010
15 Dec 2010 AP01 Appointment of Dr Michael Attias as a director
06 Oct 2010 AP01 Appointment of Dr Srinivasan Narayanan as a director
06 Oct 2010 TM01 Termination of appointment of Vivien Kinch-Jameson as a director
29 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 78.25
15 Jun 2010 CH03 Secretary's details changed for Andrew Mark Forsythe on 1 June 2010
13 May 2010 AP01 Appointment of Dr Daniel Michael Jackson as a director
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 78.25
14 Apr 2010 AP01 Appointment of Ms Vivien Kinch-Jameson as a director