Advanced company searchLink opens in new window

NORWICH HEALTHCARE (DOVER) LTD

Company number 06006915

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)
23 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2009 363a Return made up to 22/11/08; full list of members
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2008 3.6 Receiver's abstract of receipts and payments to 14 February 2009
17 Jun 2008 405(2) Notice of ceasing to act as receiver or manager
30 May 2008 395 Particulars of a mortgage or charge / charge no: 5
17 May 2008 395 Particulars of a mortgage or charge / charge no: 4
07 Mar 2008 405(1) Notice of appointment of receiver or manager
27 Feb 2008 288a Secretary appointed miss jinu thomas
27 Feb 2008 288b Appointment Terminated Secretary elizabeth kabiro
26 Nov 2007 288c Director's particulars changed
26 Nov 2007 363a Return made up to 22/11/07; full list of members
23 Oct 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
11 Oct 2007 288a New director appointed
11 Oct 2007 288b Secretary resigned
11 Oct 2007 288b Director resigned
08 Oct 2007 288a New secretary appointed
08 Oct 2007 288a New secretary appointed
08 Oct 2007 288b Secretary resigned
08 Oct 2007 288b Director resigned
06 Jun 2007 288b Secretary resigned
04 Jan 2007 395 Particulars of mortgage/charge
22 Dec 2006 395 Particulars of mortgage/charge