- Company Overview for CAREPOINT MEDICAL SERVICES LTD (07586452)
- Filing history for CAREPOINT MEDICAL SERVICES LTD (07586452)
- People for CAREPOINT MEDICAL SERVICES LTD (07586452)
- Insolvency for CAREPOINT MEDICAL SERVICES LTD (07586452)
- More for CAREPOINT MEDICAL SERVICES LTD (07586452)
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 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Oct 2018 | AD01 | Registered office address changed from Health Aid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD to Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 23 October 2018 | |
18 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | LIQ01 | Declaration of solvency | |
30 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
05 Apr 2018 | CH01 | Director's details changed for Dr Christopher Anthony Grainger Stern on 1 March 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
14 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Apr 2016 | AP01 | Appointment of Ms Anna May O'donnell as a director on 21 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
23 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
17 Apr 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Health Aid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 | |
19 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
08 Apr 2011 | AP01 | Appointment of Dr Christopher Anthony Grainger Stern as a director | |
08 Apr 2011 | TM01 | Termination of appointment of Andrew Davis as a director |