- Company Overview for HEALTHCARE FEE SOLUTIONS LIMITED (07268123)
- Filing history for HEALTHCARE FEE SOLUTIONS LIMITED (07268123)
- People for HEALTHCARE FEE SOLUTIONS LIMITED (07268123)
- More for HEALTHCARE FEE SOLUTIONS LIMITED (07268123)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2015 | DS01 | Application to strike the company off the register | |
25 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD02 | Register inspection address has been changed from Orchard House Aire Valley Business Centre Keighley West Yorkshire BD21 3BB England | |
02 May 2014 | AD01 | Registered office address changed from Orchard House Aire Valley Business Centre Keighley BD21 3BB England on 2 May 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Nov 2013 | TM01 | Termination of appointment of Lee Clayton as a director | |
18 Nov 2013 | AP01 | Appointment of Mr Joel Keith Grainger as a director | |
19 Jul 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
19 Jul 2013 | AD02 | Register inspection address has been changed | |
04 Jul 2013 | TM01 | Termination of appointment of Stephen Hume as a director | |
21 Mar 2013 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
03 Oct 2012 | AP01 | Appointment of Mr Stephen Ernest Hume as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Bridget Ward as a director | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Sep 2011 | AP01 | Appointment of Mrs Bridget Mary Ward as a director | |
21 Sep 2011 | AP01 | Appointment of Mr Lee Clayton as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Elaine Marshall as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Stephen Hume as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Richard Bennewitz as a director | |
31 May 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders |