- Company Overview for NORTHERN HEALTH AND EYECARE LIMITED (06886056)
- Filing history for NORTHERN HEALTH AND EYECARE LIMITED (06886056)
- People for NORTHERN HEALTH AND EYECARE LIMITED (06886056)
- More for NORTHERN HEALTH AND EYECARE LIMITED (06886056)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2017 | DS01 | Application to strike the company off the register | |
22 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
27 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AD01 | Registered office address changed from Unit 18 Neills Road Bold Industrial Park St Helens WA9 4TU to 16 High Meadow Selby YO8 3LT on 27 June 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 May 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 February 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Zubair Malik as a director on 1 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Anupam Chatterjee as a director on 1 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mrs Beverley Joanne Curran as a director on 1 March 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from 59 London Road Alderley Edge Cheshire SK9 7DZ on 19 June 2012 | |
19 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 August 2011
|
|
07 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
29 Jun 2011 | AD01 | Registered office address changed from Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS on 29 June 2011 |