Advanced company searchLink opens in new window

NORTHERN HEALTH AND EYECARE LIMITED

Company number 06886056

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 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
  • GBP 20
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