Advanced company searchLink opens in new window

CAREPOINT MEDICAL SERVICES LTD

Company number 07586452

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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