Advanced company searchLink opens in new window

SEARCH4NURSES LIMITED

Company number 09317329

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2019 DS01 Application to strike the company off the register
29 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
20 Nov 2018 PSC04 Change of details for Ms Karen Maclean Talbot as a person with significant control on 2 January 2018
22 Aug 2018 CH01 Director's details changed for Ms Karen Maclean Talbot on 2 January 2018
10 May 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Nov 2017 CH01 Director's details changed for Ms Karen Maclean Talbot on 21 November 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
21 Nov 2017 CH01 Director's details changed for Mr David Nicholas Pedley-Burns on 17 November 2017
21 Nov 2017 CH01 Director's details changed for Miss Elspeth Harrison on 17 November 2017
21 Nov 2017 PSC04 Change of details for Ms Karen Maclean Talbot as a person with significant control on 17 November 2017
21 Nov 2017 PSC04 Change of details for Mr David Nicholas Pedley-Burns as a person with significant control on 17 November 2017
21 Nov 2017 PSC04 Change of details for Miss Elspeth Harrison as a person with significant control on 17 November 2017
20 Nov 2017 AD01 Registered office address changed from 7 Spring Lodge Gardens Guisborough TS14 8DE England to The Cottage 34 High Street Swainby Northallerton DL6 3EG on 20 November 2017
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
22 Sep 2016 CH01 Director's details changed for Ms Karen Maclean Talbot on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mr David Nicholas Pedley-Burns on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Elspeth Harrison on 22 September 2016
22 Sep 2016 AD01 Registered office address changed from Unit 5, Roseberry Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT to 7 Spring Lodge Gardens Guisborough TS14 8DE on 22 September 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Nov 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
30 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 150
30 Nov 2015 CH01 Director's details changed for Harrison Elspeth on 18 November 2015