- Company Overview for WESTHOUSE MEDICAL SERVICES PLC (07697736)
- Filing history for WESTHOUSE MEDICAL SERVICES PLC (07697736)
- People for WESTHOUSE MEDICAL SERVICES PLC (07697736)
- More for WESTHOUSE MEDICAL SERVICES PLC (07697736)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2016 | DS01 | Application to strike the company off the register | |
31 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
|
|
08 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
14 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | AD01 | Registered office address changed from 72 Suite 105 Great Titchfield Street London W1W 7QW England to Suite 105 72 Great Titchfield Street London Middlesex W1W 7QW on 14 July 2014 | |
26 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 May 2014 | TM01 | Termination of appointment of Alexander Renny as a director | |
05 Mar 2014 | MISC | Section 519 | |
14 Jan 2014 | AD01 | Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 14 January 2014 | |
31 Dec 2013 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
27 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 no member list
|
|
27 Jul 2013 | CH01 | Director's details changed for Mr Jack Kaye on 2 July 2013 | |
04 Jul 2013 | AD01 | Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013 | |
21 Jun 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 4 June 2013
|
|
03 May 2013 | AP01 | Appointment of Mr George Barry Jackson as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Maxwell Beaverbrook as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Nigel Kershaw as a director | |
24 Apr 2013 | TM01 | Termination of appointment of William Peacock as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Kevin Riches as a director |