Advanced company searchLink opens in new window

HEALTHCARE REAL ESTATE LIMITED

Company number 03237344

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2015 DS01 Application to strike the company off the register
02 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
08 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
04 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
23 May 2011 AA Total exemption full accounts made up to 31 August 2010
02 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Robin Mcewan Lee Smith on 10 September 2010
02 Nov 2010 CH01 Director's details changed for Alan Stephen Folley on 10 September 2010
02 Nov 2010 CH03 Secretary's details changed for Alan Stephen Folley on 10 September 2010
18 May 2010 TM01 Termination of appointment of Robert Kilgour as a director
10 Mar 2010 AA Total exemption full accounts made up to 31 August 2009
29 Sep 2009 363a Return made up to 10/09/09; full list of members
06 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
16 Sep 2008 363a Return made up to 10/09/08; full list of members
17 Apr 2008 288a Director appointed robert dow kilgour
17 Apr 2008 288a Director appointed robin mcewan lee smith
02 Apr 2008 288b Appointment terminated director susan folley
02 Apr 2008 288a Secretary appointed alan stephen folley