Advanced company searchLink opens in new window

NEW VISION HEALTHCARE LIMITED

Company number 06896605

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 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 DISS40 Compulsory strike-off action has been discontinued
09 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
09 May 2020 CS01 Confirmation statement made on 6 May 2019 with no updates
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
24 Apr 2017 AA Micro company accounts made up to 31 May 2016
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 CH01 Director's details changed for Mr Peter Gerard Murray on 24 June 2016
24 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 AD01 Registered office address changed from 5a York House York Street Manchester M2 3BB to York House 20 York Street Manchester M2 3BB on 19 January 2016
16 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
13 Jun 2015 AD01 Registered office address changed from Booths Park No 1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS to 5a York House York Street Manchester M2 3BB on 13 June 2015
13 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013