Advanced company searchLink opens in new window

CAPITAL HEALTHCARE LIMITED

Company number 03683427

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 AD01 Registered office address changed from 15 Apex Court Almondsbury Bristol BS32 4JT on 28 June 2011
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2011 DS01 Application to strike the company off the register
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 850
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Sarah Jane Brace on 6 December 2009
11 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
08 Jan 2009 363a Return made up to 15/12/08; full list of members
08 Jan 2009 288c Director and Secretary's Change of Particulars / clive bell / 01/06/2008 / HouseName/Number was: , now: yew tree cottage; Street was: 92 windrush lake, spine road, now: badgeworth; Area was: south cerney, now: ; Post Town was: cirencester, now: cheltenham; Post Code was: GL7 5TJ, now: GL51 4UL; Country was: , now: united kingdom; Occupation was: so
24 Jan 2008 AA Accounts made up to 31 March 2007
02 Jan 2008 363a Return made up to 15/12/07; full list of members
22 Jan 2007 AA Accounts made up to 31 March 2006
05 Jan 2007 363a Return made up to 15/12/06; full list of members
05 Jan 2007 288c Director's particulars changed
25 Jan 2006 AA Accounts made up to 31 March 2005
04 Jan 2006 363a Return made up to 15/12/05; full list of members
28 Jan 2005 AA Accounts made up to 31 March 2004
07 Jan 2005 363s Return made up to 15/12/04; full list of members
28 Jan 2004 AA Accounts made up to 31 March 2003
10 Jan 2004 288b Director resigned
10 Jan 2004 288a New director appointed
09 Jan 2004 363s Return made up to 15/12/03; full list of members