Advanced company searchLink opens in new window

CHEX HEALTHCARE LIMITED

Company number SC288515

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)
24 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DS01 Application to strike the company off the register
06 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 31,083.96
25 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mrs Susan Melville Titterington on 5 August 2010
13 Aug 2010 CH01 Director's details changed for Mr Martin William Ramsay on 5 August 2010
13 Aug 2010 CH01 Director's details changed for Mr Eamon Mcgonigle on 5 August 2010
13 Aug 2010 CH03 Secretary's details changed for Martin Ramsay on 5 August 2010
19 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Aug 2009 363a Return made up to 05/08/09; full list of members
29 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Aug 2008 363a Return made up to 05/08/08; full list of members
11 Aug 2008 288c Director's Change of Particulars / susan titterington / 05/08/2008 / HouseName/Number was: , now: flat 2/1; Street was: cortachy house, now: 4 silver birch wynd; Area was: cortachy, now: castlebank; Post Town was: kirriemuir, now: port glasgow; Region was: angus, now: renfrewshire; Post Code was: DD8 4LX, now: PA14 6QY; Country was: , now: united k
29 Aug 2007 363a Return made up to 05/08/07; full list of members
24 May 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Mar 2007 288b Director resigned
16 Jan 2007 88(2)R Ad 19/12/06--------- £ si 282500@.01=2825 £ ic 28258/31083
16 Jan 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights