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)
|
|
13 Jun 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2023 |
DS01 |
Application to strike the company off the register
|
|
|
09 Dec 2022 |
AA |
Accounts for a dormant company made up to 31 March 2022
|
|
|
02 Dec 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
01 Dec 2022 |
CS01 |
Confirmation statement made on 7 September 2022 with no updates
|
|
|
01 Dec 2022 |
AD01 |
Registered office address changed from St Margarets Hospice Heron Drive Bishops Hull Taunton Devon TA1 5HA England to St Margarets Hospice Heron Drive Bishops Hull Taunton Somerset TA1 5HA on 1 December 2022
|
|
|
29 Nov 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Jun 2022 |
AA01 |
Previous accounting period extended from 30 September 2021 to 31 March 2022
|
|
|
30 Mar 2022 |
AP03 |
Appointment of Mr David Granville Slack as a secretary on 21 March 2022
|
|
|
05 Nov 2021 |
CS01 |
Confirmation statement made on 7 September 2021 with updates
|
|
|
19 Oct 2021 |
TM01 |
Termination of appointment of Sabina Ann Goodman as a director on 20 August 2021
|
|
|
04 May 2021 |
AA |
Accounts for a dormant company made up to 30 September 2020
|
|
|
16 Sep 2020 |
CS01 |
Confirmation statement made on 7 September 2020 with no updates
|
|
|
09 Jun 2020 |
AA |
Accounts for a dormant company made up to 30 September 2019
|
|
|
13 Sep 2019 |
CS01 |
Confirmation statement made on 7 September 2019 with no updates
|
|
|
10 Sep 2019 |
PSC07 |
Cessation of Sabina Ann Goodman as a person with significant control on 28 March 2019
|
|
|
10 Sep 2019 |
PSC07 |
Cessation of Ann Leslie Lee as a person with significant control on 28 March 2019
|
|
|
10 Sep 2019 |
PSC02 |
Notification of St Margaret's Somerset Hospice as a person with significant control on 28 March 2019
|
|
|
08 Jun 2019 |
TM01 |
Termination of appointment of Robert Simon Parsons as a director on 8 June 2019
|
|
|
08 Jun 2019 |
AA |
Accounts for a dormant company made up to 30 September 2018
|
|
|
28 Mar 2019 |
PSC01 |
Notification of Sabina Goodman as a person with significant control on 28 March 2019
|
|
|
28 Mar 2019 |
PSC01 |
Notification of Ann Lee as a person with significant control on 28 March 2019
|
|
|
28 Mar 2019 |
PSC07 |
Cessation of Hospice Funerals Llp as a person with significant control on 27 March 2019
|
|
|
28 Mar 2019 |
AP01 |
Appointment of Mrs Ann Leslie Lee as a director on 28 March 2019
|
|