- Company Overview for AILSWORTH PRACTICE MEDICAL SERVICES LTD (03973317)
- Filing history for AILSWORTH PRACTICE MEDICAL SERVICES LTD (03973317)
- People for AILSWORTH PRACTICE MEDICAL SERVICES LTD (03973317)
- Charges for AILSWORTH PRACTICE MEDICAL SERVICES LTD (03973317)
- More for AILSWORTH PRACTICE MEDICAL SERVICES LTD (03973317)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
16 Mar 2018 | CH01 | Director's details changed for Mr Trevor John Barker on 29 November 2017 | |
16 Mar 2018 | PSC04 | Change of details for Mr Trevor John Barker as a person with significant control on 29 November 2017 | |
16 Mar 2018 | PSC01 | Notification of Trevor John Barker as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Trevor John Barker on 1 June 2016 | |
13 May 2016 | AP01 | Appointment of Mr Trevor John Barker as a director on 1 March 2016 | |
13 May 2016 | TM01 | Termination of appointment of Simon Charles Johnson as a director on 1 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Elliott John Bird as a director on 31 March 2015 | |
01 May 2015 | AD01 | Registered office address changed from 3 Edgerley Business Park Challenger Way Peterborough PE1 5EX to Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB on 1 May 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
29 Jan 2015 | AP01 | Appointment of Mr Elliott John Bird as a director on 29 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Simon Charles Johnson as a director on 29 January 2015 |