Advanced company searchLink opens in new window

CATHEDRAL HEALTHCARE LIMITED

Company number 06030301

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 DS01 Application to strike the company off the register
15 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 Jan 2014 AD02 Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
02 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Dec 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
29 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Dec 2011 AD03 Register(s) moved to registered inspection location
04 Jul 2011 AA Accounts made up to 31 December 2010
13 May 2011 AP03 Appointment of John Andrew O'reilly as a secretary
13 May 2011 TM02 Termination of appointment of Andrew Rudd as a secretary
19 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
19 Jan 2011 AD04 Register(s) moved to registered office address
03 Oct 2010 AA Accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
13 Jan 2010 AD03 Register(s) moved to registered inspection location
13 Jan 2010 CH01 Director's details changed for Richard Upton on 1 October 2009
13 Jan 2010 AD02 Register inspection address has been changed
13 Jan 2010 CH01 Director's details changed for Barry John Bennett on 1 October 2009
13 Jan 2010 CH03 Secretary's details changed for Andrew James Rudd on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Victor Edward Newman on 1 October 2009