- Company Overview for FURZEHILL MEDICAL LIMITED (02905678)
- Filing history for FURZEHILL MEDICAL LIMITED (02905678)
- People for FURZEHILL MEDICAL LIMITED (02905678)
- Charges for FURZEHILL MEDICAL LIMITED (02905678)
- More for FURZEHILL MEDICAL LIMITED (02905678)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2014 | DS01 | Application to strike the company off the register | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 29 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
11 Jan 2013 | AP01 | Appointment of Ms Nicola Elliott as a director on 1 January 2013 | |
07 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Anthony Coomb on 1 October 2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
10 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
13 Aug 2008 | CERTNM | Company name changed care homes of distinction LIMITED\certificate issued on 14/08/08 | |
19 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
19 Mar 2008 | 353 | Location of register of members | |
25 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2007 | RESOLUTIONS |
Resolutions
|