Advanced company searchLink opens in new window

PAL HEALTHCARE LIMITED

Company number 07562948

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)
08 May 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 L64.04 Dissolution deferment
24 Jul 2019 L64.07 Completion of winding up
09 Nov 2017 COCOMP Order of court to wind up
16 Jun 2017 TM01 Termination of appointment of Rehan Waheed Raja as a director on 11 May 2017
16 Jun 2017 AP01 Appointment of Mrs Naeer Rehan as a director on 10 May 2017
09 May 2017 CS01 Confirmation statement made on 14 March 2017 with updates
09 May 2017 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-05-09
  • GBP 100
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
13 Feb 2015 TM01 Termination of appointment of Naeer Rehan as a director on 13 February 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AD01 Registered office address changed from 715 Stockport Road Manchester M19 3AG to 32 Marley Road Manchester M19 2TA on 17 September 2014
03 Jul 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
17 Mar 2014 AP01 Appointment of Mrs Naeer Rehan as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
12 Apr 2012 TM01 Termination of appointment of Qurat-Ul-Ain Zia as a director
12 Apr 2012 TM02 Termination of appointment of Salikah Hayat as a secretary
10 Apr 2012 AD01 Registered office address changed from 83 Chobham Gardens London SW19 6EY England on 10 April 2012
10 Apr 2012 TM01 Termination of appointment of Qurat-Ul-Ain Zia as a director
10 Apr 2012 TM02 Termination of appointment of Salikah Hayat as a secretary