Advanced company searchLink opens in new window

GORSE COVERT DENTAL PRACTICE LTD

Company number 06869671

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)
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 102
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Mr Nilesh Shah on 3 April 2011
12 Apr 2011 CH01 Director's details changed for Mrs Deepa Shah on 3 April 2011
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 13/05/2010
26 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mrs Deepah Shah on 15 April 2010
26 Apr 2010 AD01 Registered office address changed from 113 Union Street Oldham OL1 1RU on 26 April 2010
26 Apr 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
27 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Apr 2009 88(2) Ad 03/04/09\gbp si 2@1=2\gbp ic 1/3\
06 Apr 2009 288a Director appointed mrs deepah shah
06 Apr 2009 288a Director appointed mr nilesh shah
06 Apr 2009 288b Appointment terminated director yomtov jacobs
03 Apr 2009 NEWINC Incorporation