Advanced company searchLink opens in new window

NORTH NORFOLK HEALTHCARE C.I.C.

Company number 07300924

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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