Advanced company searchLink opens in new window

URGENT CARE CENTRES LTD

Company number 05451055

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 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
22 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
08 Dec 2015 AD01 Registered office address changed from 2 Siloam Place Ipswich Suffolk IP3 0FA to Barfield Cottage Swan Street Boxford Colchester Suffolk CO10 5EB on 8 December 2015
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
29 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
12 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
06 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
01 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
10 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
10 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010
09 Jun 2010 AD01 Registered office address changed from Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA on 9 June 2010
17 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
01 Mar 2010 TM02 Termination of appointment of Marilyn Martin as a secretary
27 May 2009 363a Return made up to 15/05/09; full list of members
18 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
10 Dec 2008 287 Registered office changed on 10/12/2008 from the brewery cottage cliff brewery cliff road ipswich suffolk IP3 0AY
12 Jun 2008 363s Return made up to 12/05/08; no change of members
09 Aug 2007 AA Accounts for a dormant company made up to 31 May 2007
21 Jun 2007 363s Return made up to 12/05/07; full list of members
  • 363(288) ‐ Director's particulars changed