Advanced company searchLink opens in new window

GOLDEN INSPIRATIONS HEALTHCARE LTD

Company number 06794936

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2017 DS01 Application to strike the company off the register
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
26 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
14 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
19 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
30 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from Healthcare Provider 82 Machon Bank Road Sheffield S7 1PG on 4 February 2011
29 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Ms Angela Bussue on 2 February 2010
19 Jan 2009 NEWINC Incorporation