- Company Overview for PERSONAL DENTAL CARE LIMITED (06163668)
- Filing history for PERSONAL DENTAL CARE LIMITED (06163668)
- People for PERSONAL DENTAL CARE LIMITED (06163668)
- Charges for PERSONAL DENTAL CARE LIMITED (06163668)
- Insolvency for PERSONAL DENTAL CARE LIMITED (06163668)
- More for PERSONAL DENTAL CARE LIMITED (06163668)
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) |
---|---|---|---|
05 Aug 2014 | 2.17B | Statement of administrator's proposal | |
09 Jul 2014 | AD01 | Registered office address changed from Tower S Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN on 9 July 2014 | |
08 Jul 2014 | 2.12B | Appointment of an administrator | |
23 May 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
14 May 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
25 Mar 2013 | AD01 | Registered office address changed from Design House 27 Chesterfield Road, Dronfield Sheffield S18 2WZ on 25 March 2013 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Aug 2011 | AP01 | Appointment of Mr Gert Petrus Visser as a director | |
28 Jul 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Elana Visser on 12 March 2010 | |
08 Apr 2010 | CH03 | Secretary's details changed for Elana Visser on 12 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 15 March 2009 with full list of shareholders | |
09 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 15 March 2008 with full list of shareholders | |
03 Nov 2009 | TM01 | Termination of appointment of Gert Visser as a director |