COMPLETE HEALTHCARE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07647058 |
Category | Private Limited Company |
Incorporated | 25 May 2011 |
Age | 13 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 years, 7 months, 4 days |
SUMMARY
COMPLETE HEALTHCARE SOLUTIONS LIMITED is an dissolved private limited company with number 07647058. It was incorporated 13 years, 8 days ago, on 25 May 2011 and it was dissolved 4 years, 7 months, 4 days ago, on 29 October 2019. The company address is 5 Arkwright Court 5 Arkwright Court, Darwen, BB3 0FG, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jul 2019
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Edmands
Appointment date: 2018-09-30
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Norman Tate
Termination date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Change account reference date company previous extended
Date: 05 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-11-30
Documents
Move registers to sail company with new address
Date: 02 Feb 2018
Category: Address
Type: AD03
New address: Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
Documents
Change sail address company with new address
Date: 02 Feb 2018
Category: Address
Type: AD02
New address: Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company current shortened
Date: 12 Dec 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2016-11-30
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Notification of a person with significant control
Date: 31 Aug 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-12-01
Psc name: Chase Templeton Limited
Documents
Cessation of a person with significant control
Date: 31 Aug 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-01
Psc name: Adam Jack Davie
Documents
Cessation of a person with significant control
Date: 31 Aug 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Jill Davie
Cessation date: 2016-12-01
Documents
Resolution
Date: 29 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 08 Dec 2016
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
New address: 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG
Change date: 2016-12-07
Old address: Berwyn House Ellesmere Road St. Martins Oswestry Shropshire SY11 3BD
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Jeffrey Norman Tate
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Adam Jack Davie
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Termination director company with name termination date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-23
Officer name: Alison Jill Davie
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Capital allotment shares
Date: 03 Sep 2015
Action Date: 25 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-25
Capital : 6 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Jill Davie
Documents
Accounts with accounts type dormant
Date: 06 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Certificate change of name company
Date: 12 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a blanchet LIMITED\certificate issued on 12/04/12
Documents
Change of name notice
Date: 08 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA
Number: | OC308546 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 FANCROFT ROAD,MANCHESTER,M22 8HL
Number: | 07846206 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 SAPPER JORDAN ROSSI PARK,SHIPLEY,BD17 7AX
Number: | 09726027 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOGARTH AVENUE,ESSEX,CM15 8BE
Number: | 04782321 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 WOOD STREET,ST ANNES,FY8 1QG
Number: | 07992346 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TAVERHAM VETERINARY PRACTICE HOLDINGS LIMITED
THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU
Number: | 07297091 |
Status: | ACTIVE |
Category: | Private Limited Company |