Advanced company searchLink opens in new window

NEWCASTLE MEDICAL SERVICES LIMITED

Company number 04642471

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)
18 Apr 2017 CH01 Director's details changed for Ms Gail Willis on 18 April 2017
18 Apr 2017 TM02 Termination of appointment of Gail Willis as a secretary on 18 April 2017
21 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
18 Oct 2016 AD01 Registered office address changed from 27 Halton Way Melbury Great Park Newcastle upon Tyne NE3 5RQ to C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 18 October 2016
18 Oct 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-10-18
  • GBP 1
18 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Oct 2016 AA Total exemption small company accounts made up to 31 December 2014
18 Oct 2016 RT01 Administrative restoration application
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
16 May 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 May 2011 DISS40 Compulsory strike-off action has been discontinued