Advanced company searchLink opens in new window

AARON WHITEHEAD HEALTHCARE LTD

Company number 08314629

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)
11 Aug 2021 TM01 Termination of appointment of Elizabeth Whitehead as a director on 19 May 2021
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
15 Jan 2021 AA Micro company accounts made up to 30 November 2020
03 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Apr 2017 CH01 Director's details changed for Aaron Anthony Whitehead on 18 April 2017
18 Apr 2017 CH01 Director's details changed for Aaron Anthony Whitehead on 18 April 2017
18 Apr 2017 CH01 Director's details changed for Aaron Anthony Whitehead on 18 April 2017
04 Apr 2017 AP01 Appointment of Mrs Elizabeth Whitehead as a director on 1 January 2017
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 130
03 Jan 2017 AD01 Registered office address changed from 4 Kingfisher Reach Collingham Wetherby LS22 5LX England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 3 January 2017
03 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
14 Dec 2016 AD01 Registered office address changed from C/O Gfm Accounting Ltd Heywood Southampton Road Lyndhurst Hampshire SO43 7BU to 4 Kingfisher Reach Collingham Wetherby LS22 5LX on 14 December 2016
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100