- Company Overview for ZIRCON HEALTHCARE LIMITED (07569368)
- Filing history for ZIRCON HEALTHCARE LIMITED (07569368)
- People for ZIRCON HEALTHCARE LIMITED (07569368)
- More for ZIRCON HEALTHCARE LIMITED (07569368)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2023 | DS01 | Application to strike the company off the register | |
22 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
31 Aug 2023 | AA01 | Previous accounting period extended from 30 April 2023 to 31 July 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
26 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
06 Jan 2022 | AD01 | Registered office address changed from The Old School House West Street Southwick Fareham Hampshire PO7 6EA United Kingdom to The Old School House West Street Southwick Fareham PO17 6EA on 6 January 2022 | |
06 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
30 Mar 2020 | PSC04 | Change of details for Miss Rosemary Faunch as a person with significant control on 30 March 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Miss Rosemary Faunch on 30 March 2020 | |
24 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from The Old Laundry Bridge Street Southwick, Fareham Hampshire PO17 6DZ to The Old School House West Street Southwick Fareham Hampshire PO7 6EA on 24 November 2017 | |
23 May 2017 | AA | Micro company accounts made up to 30 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
13 Jun 2016 | AA | Micro company accounts made up to 30 April 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |