- Company Overview for HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED (04939688)
- Filing history for HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED (04939688)
- People for HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED (04939688)
- Charges for HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED (04939688)
- Registers for HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED (04939688)
- More for HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED (04939688)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
08 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Oct 2018 | TM02 | Termination of appointment of Jeffrey Tate as a secretary on 30 September 2018 | |
04 Oct 2018 | AP01 | Appointment of David Edmands as a director on 30 September 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018 | |
28 Feb 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
01 Feb 2018 | AD03 | Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
01 Feb 2018 | AD02 | Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
26 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
26 Oct 2017 | PSC02 | Notification of Nevada Investments 7 Limited as a person with significant control on 22 June 2017 | |
26 Oct 2017 | PSC07 | Cessation of Palatine Private Equity Llp as a person with significant control on 22 June 2017 | |
26 Oct 2017 | PSC07 | Cessation of Kevin Amphlett as a person with significant control on 22 June 2017 | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 21 October 2015 | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
21 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
06 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
03 Mar 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from , C/O Chase Templeton Ltd, Suite 16 Blackburn Enterprise Centre, Furthergate, Blackburn, Lancashire, BB1 3HQ on 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|