- Company Overview for NORTH NORFOLK HEALTHCARE C.I.C. (07300924)
- Filing history for NORTH NORFOLK HEALTHCARE C.I.C. (07300924)
- People for NORTH NORFOLK HEALTHCARE C.I.C. (07300924)
- More for NORTH NORFOLK HEALTHCARE C.I.C. (07300924)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2019 | DS01 | Application to strike the company off the register | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
07 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
29 Sep 2014 | AD01 | Registered office address changed from Market Surgery 26 Norwich Road Aylsham Norfolk NR11 6BW to 26 Norwich Road Aylsham Norfolk NR11 6BW on 29 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Leslie John Taylor Hendry as a director on 17 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from Old Nnpct Hq Old Cromer Road High Kelling Holt Norfolk NR25 6QR to Market Surgery 26 Norwich Road Aylsham Norfolk NR11 6BW on 25 September 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Clare Evans as a director | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
17 Jun 2013 | CH01 | Director's details changed for Mrs Clare Evans on 13 June 2013 | |
17 Jun 2013 | CH01 | Director's details changed for Sqn Ldr Leslie John Taylor Hendry on 13 June 2013 |