Advanced company searchLink opens in new window

SUDBURY AND DISTRICT COMMUNITY HEALTH PARTNERSHIP LIMITED

Company number 06902171

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2012 DS01 Application to strike the company off the register
15 Jun 2012 AR01 Annual return made up to 11 May 2012
Statement of capital on 2012-06-15
  • GBP 80
03 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jun 2011 AP01 Appointment of David Eric Tooth as a director
09 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
24 Feb 2011 AP01 Appointment of Mrs Justine Carole Corney as a director
24 Feb 2011 AP01 Appointment of Anesta Eileen Newson as a director
08 Feb 2011 CERTNM Company name changed pimco 2843 LIMITED\certificate issued on 08/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-04
03 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-24
01 Feb 2011 CONNOT Change of name notice
12 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mr Richard Gareth Emery Williams on 1 March 2010
12 May 2009 225 Accounting reference date shortened from 31/05/2010 to 31/12/2009
11 May 2009 NEWINC Incorporation