- Company Overview for THE PRACTICE HEALTH DIVISION LIMITED (05310390)
- Filing history for THE PRACTICE HEALTH DIVISION LIMITED (05310390)
- People for THE PRACTICE HEALTH DIVISION LIMITED (05310390)
- Charges for THE PRACTICE HEALTH DIVISION LIMITED (05310390)
- More for THE PRACTICE HEALTH DIVISION LIMITED (05310390)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2018 | DS01 | Application to strike the company off the register | |
07 Jun 2018 | TM01 | Termination of appointment of Roy Hastings as a director on 31 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Allan Johnson as a director on 31 May 2018 | |
08 Nov 2017 | AC92 | Restoration by order of the court | |
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2016 | DS01 | Application to strike the company off the register | |
29 Sep 2016 | TM01 | Termination of appointment of Bruce Ferguson Macfarlane as a director on 29 September 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Arvan See Wing Chan as a director on 18 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Cynthia Jane Brinkley as a director on 18 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
10 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | AP01 | Appointment of Ms Cynthia Jane Brinkley as a director on 27 November 2014 | |
06 Jul 2014 | AP01 | Appointment of Mr Roy Hastings as a director | |
22 Apr 2014 | AP01 | Appointment of Mr Bruce Ferguson Macfarlane as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Thomas Hopkins as a director | |
20 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Stephen Davies as a director | |
11 Mar 2013 | AA | Full accounts made up to 31 March 2012 | |
11 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |