Advanced company searchLink opens in new window

PIERREMONT HEALTHCARE LIMITED

Company number 06520141

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 2
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