- Company Overview for PFF HEALTHCARE LIMITED (08025295)
- Filing history for PFF HEALTHCARE LIMITED (08025295)
- People for PFF HEALTHCARE LIMITED (08025295)
- Charges for PFF HEALTHCARE LIMITED (08025295)
- More for PFF HEALTHCARE LIMITED (08025295)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2019 | DS01 | Application to strike the company off the register | |
10 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
08 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford CM1 1SY to 80 Baddow Road Chelmsford CM2 7PJ on 16 November 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH03 | Secretary's details changed for Eileen Fegan on 9 February 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Patrick Fegan on 9 February 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Eileen Bernadette Fegan on 9 February 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
02 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor 45 Broomfield Road Chelmsford CM1 1SY England to 2Nd Floor 43 Broomfield Road Chelmsford CM1 1SY on 2 February 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 8 Gorcott Lane Dickens Heath Solihull West Midlands B90 1FF to 2Nd Floor 43 Broomfield Road Chelmsford CM1 1SY on 2 February 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
|