- Company Overview for COLBY MEDICAL CENTRE LIMITED (05747044)
- Filing history for COLBY MEDICAL CENTRE LIMITED (05747044)
- People for COLBY MEDICAL CENTRE LIMITED (05747044)
- More for COLBY MEDICAL CENTRE LIMITED (05747044)
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) |
---|---|---|---|
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
05 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from , C/O Robinson Rice Associates Ltd, 93 Banks Road, West Kirby, Wirral, Merseyside, CH48 0RB to The Blue Bell Centre Blue Bell Lane Liverpool L36 7XY on 3 May 2017 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 May 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 May 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
03 Oct 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from , 9a Derby Street, Ormskirk, Lancashire, L39 2BJ on 16 April 2012 | |
22 Mar 2012 | TM01 | Termination of appointment of Faisal Maassarani as a director | |
22 Mar 2012 | TM01 | Termination of appointment of Clare Kenny as a director | |
21 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | AP01 | Appointment of Dr Clare Kenny as a director | |
06 May 2010 | AP03 | Appointment of Mrs Sandra Anne Kanczes-Daly as a secretary |