Advanced company searchLink opens in new window

ADDINGTON HEALTHCARE LTD

Company number 07688728

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2015 DS01 Application to strike the company off the register
13 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,105.26
26 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
11 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,105.26
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Mar 2013 SH02 Sub-division of shares on 15 February 2013
22 Mar 2013 SH08 Change of share class name or designation
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 2,105.26
22 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 15/02/2013
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2012 AP01 Appointment of Mr David Comyn as a director on 3 September 2012
30 Aug 2012 CERTNM Company name changed intrepid healthcare LIMITED\certificate issued on 30/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-29
16 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
16 Jul 2012 TM01 Termination of appointment of Mark Charig as a director on 1 April 2012
16 Jul 2012 TM01 Termination of appointment of Mark Charig as a director on 1 April 2012
30 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)