- Company Overview for PEDICARE LIMITED (04474251)
- Filing history for PEDICARE LIMITED (04474251)
- People for PEDICARE LIMITED (04474251)
- More for PEDICARE LIMITED (04474251)
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 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2019 | DS01 | Application to strike the company off the register | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jun 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 December 2018 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Julie Pyle on 1 June 2014 | |
30 Sep 2014 | CH03 | Secretary's details changed for Mr David Andrew Foggin on 1 June 2014 | |
27 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from 2 Walker Court Fellside Road Newcastle upon Tyne NE16 4NH on 9 October 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders |