Advanced company searchLink opens in new window

NEWQUAY HEALTHCARE LIMITED

Company number 06851975

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2012 SOAS(A) Voluntary strike-off action has been suspended
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
29 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2011 DS01 Application to strike the company off the register
03 Jun 2011 AD01 Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 3 June 2011
20 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from 62-66 Deansgate Manchester Lancs M3 2EN England on 20 May 2011
20 May 2011 CH03 Secretary's details changed for Mrs Deborah Anne Bonomini on 20 May 2011
01 Feb 2011 AD01 Registered office address changed from 100 Pall Mall London SW1Y 5NQ Uk on 1 February 2011
01 Feb 2011 TM01 Termination of appointment of Ian Hutchinson as a director
29 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
25 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Mr Marcus Giorgio Bonomini on 7 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Ian Hutchinson on 7 October 2009