Advanced company searchLink opens in new window

HEALTH FIRST (KERNOW) LIMITED

Company number 09484844

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2021 DS01 Application to strike the company off the register
18 Mar 2021 TM01 Termination of appointment of Cynthia Lloyd as a director on 1 March 2021
01 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
01 Apr 2020 TM01 Termination of appointment of Gareth Emrys-Jones as a director on 28 February 2020
01 Apr 2020 TM01 Termination of appointment of Gregory Miles Hamilton White as a director on 28 February 2020
04 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
25 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
05 Jan 2018 AD01 Registered office address changed from Quayside House Newham Road Truro Cornwall TR1 2DP England to Technology House 18 Normandy Way Bodmin Cornwall PL31 1EX on 5 January 2018
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
22 Jun 2015 AD01 Registered office address changed from Quay House Newham Road Truro Cornwall TR1 2DP England to Quayside House Newham Road Truro Cornwall TR1 2DP on 22 June 2015
15 May 2015 TM01 Termination of appointment of Geoffrey Rhodes as a director on 12 March 2015
16 Mar 2015 AD01 Registered office address changed from Technology House 18 Normandy Way Bodmin Cornwall PL31 1EX United Kingdom to Quay House Newham Road Truro Cornwall TR1 2DP on 16 March 2015
12 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted