Advanced company searchLink opens in new window

WOUNDCARE 4 HEROES

Company number 08060010

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2021 DS01 Application to strike the company off the register
27 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
25 Jan 2018 AP01 Appointment of Mr Keith Hugh Moore as a director on 20 January 2018
25 Jan 2018 TM01 Termination of appointment of Paul Gareth Watson as a director on 18 January 2018
17 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 May 2017 TM01 Termination of appointment of Lesley Street as a director on 10 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AD01 Registered office address changed from Simon Weston Consulting Suite Welsh Wound Innovation Centre Ynysmaerdy, Pontyclun Rhondda Cynon Taff CF72 8UX to C/O Anthony Kerr Ma Healthcare Ltd St Judes Church Dulwich Road London SE24 0PB on 15 July 2016
13 Jun 2016 AR01 Annual return made up to 8 May 2016 no member list
13 Jun 2016 AP01 Appointment of Mr Paul Gareth Watson as a director on 5 January 2016
12 Jun 2016 AP01 Appointment of Mr Anthony Oliver Kerr as a director on 31 August 2015
08 Jun 2016 AP01 Appointment of Mrs Julie Rose Carr as a director on 7 July 2015
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 8 May 2015 no member list
03 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 TM01 Termination of appointment of Jackie Stephen-Haynes as a director