- Company Overview for PIERREMONT HEALTHCARE LIMITED (06520141)
- Filing history for PIERREMONT HEALTHCARE LIMITED (06520141)
- People for PIERREMONT HEALTHCARE LIMITED (06520141)
- More for PIERREMONT HEALTHCARE LIMITED (06520141)
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 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | AD01 | Registered office address changed from 42 Wherry Close Margate Kent CT9 4BP England to 64 High Street Broadstairs Kent CT10 1JT on 10 October 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Ewelina Magdalena Szopa as a director on 31 July 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from 42 Wherry Close Margate Kent CT9 4BP England to 42 Wherry Close Margate Kent CT9 4BP on 6 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Miss Ewelina Magdalena Szopa on 27 February 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from 26 Magdalen Court Broadstairs Kent CT10 1DE to 42 Wherry Close Margate Kent CT9 4BP on 6 April 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mrs Kristin Madeline Foster on 1 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Mar 2015 | TM02 | Termination of appointment of Justine Lisa Foster as a secretary on 1 March 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
28 Mar 2015 | AP01 | Appointment of Miss Ewelina Magdalena Szopa as a director on 28 March 2015 | |
28 Mar 2015 | TM02 | Termination of appointment of Justine Lisa Foster as a secretary on 1 March 2015 | |
28 Mar 2015 | CH01 | Director's details changed for Mrs Kristin Madeline Foster on 28 March 2015 | |
28 Mar 2015 | AD01 | Registered office address changed from 16 Maxine Gardens Broadstairs Kent CT10 2SU to 26 Magdalen Court Broadstairs Kent CT10 1DE on 28 March 2015 | |
05 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AP01 | Appointment of Mr Stephen Gregory Foster as a director | |
21 Mar 2014 | AD01 | Registered office address changed from 41 Selwyn Drive Broadstairs Kent CT10 2SW on 21 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders |