Advanced company searchLink opens in new window

TELFORD OCCUPATIONAL HEALTH SERVICE LIMITED

Company number 01663687

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)
19 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
10 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 24 February 2024
16 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
21 Apr 2022 MR04 Satisfaction of charge 1 in full
21 Apr 2022 MR04 Satisfaction of charge 2 in full
04 Mar 2022 LIQ01 Declaration of solvency
04 Mar 2022 600 Appointment of a voluntary liquidator
04 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-25
28 Feb 2022 AD01 Registered office address changed from Suites 3.02 & 3.03 Grosvenor House Central Park Telford Shropshire TF2 9TW United Kingdom to C/O West Advisory E-Innovation Centre Priorslee Telford Shropshire TF2 9FT on 28 February 2022
21 Jul 2021 TM01 Termination of appointment of Leila Jane James as a director on 10 March 2021
15 Jun 2021 AD01 Registered office address changed from Occupational Health Centre Halesfield 13 Telford TF7 4PL to Suites 3.02 & 3.03 Grosvenor House Central Park Telford Shropshire TF2 9TW on 15 June 2021
23 Apr 2021 TM01 Termination of appointment of David John Jones as a director on 26 March 2021
23 Apr 2021 AP01 Appointment of Mrs Emily Helen Brady as a director on 26 March 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
04 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
15 Feb 2021 CH01 Director's details changed for Mrs Pamela Ann Gray on 15 February 2021
03 Feb 2021 AP01 Appointment of Mrs Angelica Valentina Creanga as a director on 18 December 2020
03 Feb 2021 AP01 Appointment of Mrs Pamela Ann Gray as a director on 18 December 2020
03 Feb 2021 AP01 Appointment of Mrs Elaine Jean Mitchell as a director on 16 October 2020
02 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
23 Jan 2020 TM01 Termination of appointment of Dawn Lynn O'sullivan as a director on 30 June 2019
23 Jan 2020 TM02 Termination of appointment of Della Birney as a secretary on 31 July 2019
23 Jan 2020 TM01 Termination of appointment of Sarah Louise Mellor as a director on 30 June 2019