Advanced company searchLink opens in new window

HEALTHWATCH SOLIHULL LIMITED

Company number 08423535

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2017 DS01 Application to strike the company off the register
14 Mar 2016 AR01 Annual return made up to 29 February 2016 no member list
11 Mar 2016 AD01 Registered office address changed from The Priory Church Hill Road Solihull West Midlands B91 3LF to Regus Building Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 11 March 2016
12 Jan 2016 AP01 Appointment of Mr. Timothy Field as a director on 17 November 2015
11 Jan 2016 TM01 Termination of appointment of David Arthur Pinwell as a director on 5 October 2015
11 Jan 2016 TM01 Termination of appointment of Lucy Claire Garratt as a director on 17 November 2015
11 Jan 2016 AP01 Appointment of Dr. Neeta Manek as a director on 17 November 2015
04 Jan 2016 MA Memorandum and Articles of Association
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 28 February 2015 no member list
06 Oct 2014 TM01 Termination of appointment of Samantha-Jane Mills as a director on 2 September 2014
11 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
29 Aug 2014 AP01 Appointment of Jacqueline Aldred as a director on 22 July 2014
24 Jul 2014 TM01 Termination of appointment of Eileen Bernadette Fegan as a director on 22 July 2014
24 Jul 2014 TM01 Termination of appointment of Susan Mary Roberts as a director on 22 July 2014
19 Jun 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 28 February 2014 no member list
06 Mar 2014 AP01 Appointment of Mr Michael John Dickens Smith as a director
06 Mar 2014 TM01 Termination of appointment of Gillian Seager as a director
11 Feb 2014 AP01 Appointment of Geraldine Davies as a director
12 Dec 2013 AP01 Appointment of Susan Mary Roberts as a director
12 Dec 2013 TM01 Termination of appointment of Lyn Brogan as a director