Advanced company searchLink opens in new window

MERSEY AND CHESHIRE CLINICAL SERVICES LTD

Company number 06218595

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 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
19 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
15 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Paul Ronald Edwards on 18 April 2010
25 Mar 2010 AP01 Appointment of Dr Mark Alastair Skues as a director
29 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
26 May 2009 363a Return made up to 18/04/09; full list of members
13 May 2009 287 Registered office changed on 13/05/2009 from norton house chester road bridge trafford chester cheshire CH2 4JR
12 May 2009 AA Accounts for a dormant company made up to 30 April 2008