Advanced company searchLink opens in new window

VILLAGE HEALTHCARE LIMITED

Company number 07047204

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)
24 Oct 2018 AA Total exemption full accounts made up to 30 March 2017
24 Oct 2018 AA Total exemption small company accounts made up to 27 August 2016
24 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
24 Oct 2018 RT01 Administrative restoration application
02 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
20 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
25 Aug 2017 AA01 Previous accounting period shortened from 27 August 2017 to 31 March 2017
25 Aug 2017 AA01 Previous accounting period shortened from 28 August 2016 to 27 August 2016
26 May 2017 AA01 Previous accounting period shortened from 29 August 2016 to 28 August 2016
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 August 2015
26 May 2016 AA01 Previous accounting period shortened from 30 August 2015 to 29 August 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
25 Jul 2015 MR01 Registration of charge 070472040002, created on 23 July 2015
04 Jun 2015 MR01 Registration of charge 070472040001, created on 2 June 2015
01 Jun 2015 AA Accounts for a dormant company made up to 30 August 2014
03 Mar 2015 AD01 Registered office address changed from , 11 Ashurst Road, Cockfosters, Hertfordshire, EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015
23 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
25 Mar 2014 AP01 Appointment of Mrs Rashmibala Patel as a director
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
08 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
20 Oct 2012 AA Accounts for a dormant company made up to 30 August 2012