- Company Overview for COMPLETE HEALTHCARE SOLUTIONS LIMITED (07647058)
- Filing history for COMPLETE HEALTHCARE SOLUTIONS LIMITED (07647058)
- People for COMPLETE HEALTHCARE SOLUTIONS LIMITED (07647058)
- Registers for COMPLETE HEALTHCARE SOLUTIONS LIMITED (07647058)
- More for COMPLETE HEALTHCARE SOLUTIONS LIMITED (07647058)
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
|
|
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
|