- Company Overview for WOODLANDS HEALTHCARE LIMITED (05631784)
- Filing history for WOODLANDS HEALTHCARE LIMITED (05631784)
- People for WOODLANDS HEALTHCARE LIMITED (05631784)
- Charges for WOODLANDS HEALTHCARE LIMITED (05631784)
- More for WOODLANDS HEALTHCARE LIMITED (05631784)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2017 | DS01 | Application to strike the company off the register | |
24 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
15 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
29 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-04-28
|
|
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
19 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2012 | |
19 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2011 | |
13 Mar 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 31 January 2010 | |
19 Mar 2012 | AA | Accounts made up to 31 January 2009 | |
29 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
23 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Mr Suresh Sivagnanam on 17 September 2010 | |
13 Oct 2010 | TM02 | Termination of appointment of Faisal Sheikh as a secretary | |
04 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Mar 2010 | AD01 | Registered office address changed from 60 Trinity Road London SW17 7RH on 3 March 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders |