Advanced company searchLink opens in new window

SEARCH HEALTHCARE LIMITED

Company number 07879104

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
27 Nov 2018 AA01 Current accounting period shortened from 18 July 2019 to 31 December 2018
04 Oct 2018 AP01 Appointment of David Edmands as a director on 30 September 2018
04 Oct 2018 TM01 Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018
18 Sep 2018 AA Accounts for a dormant company made up to 18 July 2018
03 Apr 2018 TM01 Termination of appointment of James Patrick Mcgivern as a director on 31 March 2018
03 Apr 2018 AP01 Appointment of Mr Jeffrey Norman Tate as a director on 31 March 2018
02 Feb 2018 AD03 Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
02 Feb 2018 AD02 Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
14 Dec 2017 PSC02 Notification of Chase Templeton Limited as a person with significant control on 22 June 2017
14 Dec 2017 PSC07 Cessation of Julie Ann Gibbs as a person with significant control on 22 June 2017
20 Sep 2017 AA Total exemption full accounts made up to 18 July 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2017 AA01 Previous accounting period shortened from 31 December 2017 to 18 July 2017
05 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2017 AD01 Registered office address changed from Hanover House 10 Hanover Gardens Farnborough Hampshire GU14 9DT England to 5 Arkwright Court Backburn Interchange Darwen BB3 0FG on 30 August 2017
29 Aug 2017 AP01 Appointment of Mr James Patrick Mcgivern as a director on 19 August 2017
29 Aug 2017 TM01 Termination of appointment of Julie Ann Gibbs as a director on 19 July 2017
23 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AD01 Registered office address changed from Hanover House 10 Hanover Gardens Farnborough Hampshire Gu14 England to Hanover House 10 Hanover Gardens Farnborough Hampshire GU14 9DT on 22 January 2016