Advanced company searchLink opens in new window

IASIS HEALTHCARE LIMITED

Company number 06070212

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)
22 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2023
21 Apr 2022 600 Appointment of a voluntary liquidator
21 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-14
21 Apr 2022 LIQ02 Statement of affairs
20 Apr 2022 AD01 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH on 20 April 2022
02 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 31 July 2021
12 Mar 2021 AA Micro company accounts made up to 31 July 2020
08 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
03 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
09 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
09 Feb 2018 PSC04 Change of details for Mr David Robert Thomas Gibbons as a person with significant control on 26 January 2018
18 Jan 2018 AA Micro company accounts made up to 31 July 2017
03 Jul 2017 CH01 Director's details changed for Miss Michelle Keig on 22 June 2017
03 Jul 2017 CH01 Director's details changed for Mr David Robert Thomas Gibbons on 22 June 2017
03 Jul 2017 AD01 Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 3 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Feb 2017 TM02 Termination of appointment of Michelle Keig as a secretary on 1 February 2017
13 Feb 2017 CH01 Director's details changed for Mr David Robert Thomas Gibbons on 1 February 2017
13 Feb 2017 CH01 Director's details changed for Miss Michelle Keig on 1 February 2017