Advanced company searchLink opens in new window

COMPLETE HEALTHCARE SOLUTIONS LIMITED

Company number 07647058

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
04 Oct 2018 AP01 Appointment of David Edmands as a director on 30 September 2018
04 Oct 2018 TM01 Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
05 Mar 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
02 Feb 2018 AD03 Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
02 Feb 2018 AD02 Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
29 Jan 2018 AA Total exemption full accounts made up to 30 November 2016
12 Dec 2017 AA01 Current accounting period shortened from 31 October 2017 to 30 November 2016
31 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
31 Aug 2017 PSC02 Notification of Chase Templeton Limited as a person with significant control on 1 December 2016
31 Aug 2017 PSC07 Cessation of Adam Jack Davie as a person with significant control on 1 December 2016
31 Aug 2017 PSC07 Cessation of Alison Jill Davie as a person with significant control on 1 December 2016
29 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 AA01 Current accounting period extended from 31 May 2017 to 31 October 2017
07 Dec 2016 AD01 Registered office address changed from Berwyn House Ellesmere Road St. Martins Oswestry Shropshire SY11 3BD to 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 7 December 2016
06 Dec 2016 AP01 Appointment of Mr Jeffrey Norman Tate as a director on 1 December 2016
06 Dec 2016 TM01 Termination of appointment of Adam Jack Davie as a director on 1 December 2016
26 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
23 Aug 2016 TM01 Termination of appointment of Alison Jill Davie as a director on 23 August 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
04 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 6