- Company Overview for FOSSE MIDWIVES LIMITED (09219740)
- Filing history for FOSSE MIDWIVES LIMITED (09219740)
- People for FOSSE MIDWIVES LIMITED (09219740)
- Registers for FOSSE MIDWIVES LIMITED (09219740)
- More for FOSSE MIDWIVES LIMITED (09219740)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2023 | DS01 | Application to strike the company off the register | |
11 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
11 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Apr 2023 | AD01 | Registered office address changed from Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England to 1 Geoff Monk Way Birstall Leicester Leicestershire LE4 3BU on 21 April 2023 | |
01 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
17 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
02 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Feb 2020 | TM01 | Termination of appointment of Caroline Louise Farrar as a director on 27 January 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
30 Aug 2019 | TM01 | Termination of appointment of Joanne Lesley Davis as a director on 18 June 2019 | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
19 Jul 2018 | PSC05 | Change of details for Fosse Healthcare Limited as a person with significant control on 24 January 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Ms Joanne Lesley Roberts on 9 July 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Ms Joanne Lesley Roberts on 26 March 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from C/O Fosse Midwives Limited 4 Nursery Court Kibworth Leicestershire LE8 0EX to Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET on 24 January 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
14 Jul 2017 | AP01 | Appointment of Mr Walter Sacco as a director on 14 July 2017 |