Advanced company searchLink opens in new window

ANSON MEDICAL CENTRE HOLDINGS LIMITED

Company number 06302776

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 4 January 2016
26 Jan 2015 AD01 Registered office address changed from C/O C/O, Lloyd Piggott Lloyd Piggott Wellington House 39-41 Piccadilly Manchester M1 1LQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 26 January 2015
15 Jan 2015 4.20 Statement of affairs with form 4.19
15 Jan 2015 600 Appointment of a voluntary liquidator
15 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-05
21 Oct 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
07 Nov 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
06 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Sep 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
14 Oct 2009 AD02 Register inspection address has been changed
21 Aug 2009 363a Return made up to 05/07/09; full list of members
24 Jul 2009 288a Secretary appointed dr rani kristina anita naidoo
24 Jul 2009 288b Appointment terminated secretary james lewis ogden
15 Apr 2009 287 Registered office changed on 15/04/2009 from moorgate house clifton moorgate york north yorkshire YO30 4WY
15 Apr 2009 225 Accounting reference date extended from 31/07/2009 to 31/01/2010