- Company Overview for MELTON HEALTH CARE TECHNOLOGIES LIMITED (06379267)
- Filing history for MELTON HEALTH CARE TECHNOLOGIES LIMITED (06379267)
- People for MELTON HEALTH CARE TECHNOLOGIES LIMITED (06379267)
- More for MELTON HEALTH CARE TECHNOLOGIES LIMITED (06379267)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2024 | DS01 | Application to strike the company off the register | |
17 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 9 November 2022 | |
09 Nov 2022 | PSC04 | Change of details for Mrs Jean Lingard as a person with significant control on 2 November 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
09 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Jan 2018 | PSC02 | Notification of Estate of G D Lingard as a person with significant control on 6 December 2017 | |
02 Jan 2018 | PSC07 | Cessation of George Daniel Lingard as a person with significant control on 6 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of George Daniel Lingard as a director on 6 December 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates |