Advanced company searchLink opens in new window

LT HEALTHCARE LIMITED

Company number 02566174

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-08
  • GBP 2
08 Dec 2009 CH01 Director's details changed for Mariko Barbara Pratap on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Erica Jayne Hart on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Roger William Mohan Pratap on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Steven Christopher Oakes on 8 December 2009
08 Dec 2009 CH03 Secretary's details changed for Steven Christopher Oakes on 8 December 2009
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2009 DS01 Application to strike the company off the register
18 Sep 2009 287 Registered office changed on 18/09/2009 from porthill lodge high street wolstanton staffordshire ST5 0ES
03 Jul 2009 AA Accounts for a small company made up to 30 September 2008
22 Dec 2008 363a Return made up to 30/11/08; full list of members
20 Nov 2008 288b Appointment Terminate, Director And Secretary Nicholas Robert Turner Logged Form
18 Nov 2008 288a Director and secretary appointed steven christopher oakes
02 Sep 2008 288c Director's Change of Particulars / mariko pratap / 15/08/2008 / HouseName/Number was: , now: the glebe house; Street was: holly villas 27 crewe road, now: ; Area was: alsager, now: ; Post Town was: stoke on trent, now: dinton; Region was: staffordshire, now: buckinghamshire; Post Code was: ST7 2EY, now: HP17 8UG
30 Dec 2007 AA Accounts for a small company made up to 30 September 2007
11 Dec 2007 363a Return made up to 30/11/07; full list of members
25 Oct 2007 225 Accounting reference date extended from 31/03/07 to 30/09/07
24 Jul 2007 288a New secretary appointed;new director appointed
24 Jul 2007 288b Secretary resigned
07 Jan 2007 288c Secretary's particulars changed;director's particulars changed
13 Dec 2006 363a Return made up to 30/11/06; full list of members
06 Dec 2006 288a New secretary appointed
06 Dec 2006 288b Secretary resigned
27 Oct 2006 AA Accounts for a small company made up to 31 March 2006