- Company Overview for BEDS URGENT CARE LTD (08002566)
- Filing history for BEDS URGENT CARE LTD (08002566)
- People for BEDS URGENT CARE LTD (08002566)
- More for BEDS URGENT CARE LTD (08002566)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 17 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 17 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 40 a Serpentine Road Cleckheaton BD193HU on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 17 May 2020 | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
17 Apr 2018 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 17 April 2018 | |
17 Apr 2018 | PSC01 | Notification of Bryan Thornton as a person with significant control on 17 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Bryan Thornton as a director on 17 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 April 2018 | |
12 Apr 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 23 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 March 2018 | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
04 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
10 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|