- Company Overview for FIRST DIABETES LIMITED (06883410)
- Filing history for FIRST DIABETES LIMITED (06883410)
- People for FIRST DIABETES LIMITED (06883410)
- Insolvency for FIRST DIABETES LIMITED (06883410)
- More for FIRST DIABETES LIMITED (06883410)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 13 April 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Stoneleigh House 209 Victoria Avenue Borrowash Derby Derbyshire DE72 3HG to Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA on 21 June 2016 | |
17 Jun 2016 | 4.70 | Declaration of solvency | |
17 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 May 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 13 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Helen Scott-South as a director on 17 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Alan Robert Lambourne as a director on 18 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | AD03 | Register(s) moved to registered inspection location Royal Derby Hospital Uttoxeter Road Derby Derbyshire DE22 3NE | |
24 Jun 2015 | AD02 | Register inspection address has been changed to Royal Derby Hospital Uttoxeter Road Derby Derbyshire DE22 3NE | |
24 Jun 2015 | TM01 | Termination of appointment of Lamorna Dianne Prescott as a director on 3 March 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 no member list
Statement of capital on 2015-06-16
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
04 Mar 2014 | AP01 | Appointment of Helen Scott-South as a director | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 21 April 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 May 2012 | AR01 | Annual return made up to 21 April 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from 6 Nottingham Road Long Eaton Nottingham Nottinghamshire NG10 1HP on 7 October 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders |