- Company Overview for CAPRICA HEALTHCARE LIMITED (06453214)
- Filing history for CAPRICA HEALTHCARE LIMITED (06453214)
- People for CAPRICA HEALTHCARE LIMITED (06453214)
- More for CAPRICA HEALTHCARE LIMITED (06453214)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2014 | AD01 | Registered office address changed from 5 Dalton Court Commercial Road Darwen Lancashire BB3 0DG to 1St Floor Bank Chambers 2 - 4 Lord West Street Blackburn, Lancashire BB2 1JX on 24 October 2014 | |
16 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
16 Oct 2014 | SH08 | Change of share class name or designation | |
13 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | AD01 | Registered office address changed from 184 Chorley Old Road Bolton Lancashire BL1 3BA on 20 October 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Kathleen Grimshaw on 13 December 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Peter Graham Shaw on 13 December 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Mar 2009 | 363a | Return made up to 13/12/08; full list of members | |
20 Mar 2009 | 88(2) | Ad 13/12/07\gbp si 2@1=2\gbp ic 3/5\ | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from 125 chorley old road bolton lancashire BL1 3BD | |
17 Nov 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from 6A lord street oldham lancashire OL1 3EY |