COMPLETE HEALTHCARE SOLUTIONS LIMITED

5 Arkwright Court 5 Arkwright Court, Darwen, BB3 0FG, Lancashire, England
StatusDISSOLVED
Company No.07647058
CategoryPrivate Limited Company
Incorporated25 May 2011
Age13 years, 8 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Sep 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-25

Capital : 6 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jill Davie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 08 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABOS PROPERTIES LLP

4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA

Number:OC308546
Status:ACTIVE
Category:Limited Liability Partnership

GLITZDESIGN UK LTD

3 FANCROFT ROAD,MANCHESTER,M22 8HL

Number:07846206
Status:ACTIVE
Category:Private Limited Company

LAXTON HOLDINGS LIMITED

UNIT 6 SAPPER JORDAN ROSSI PARK,SHIPLEY,BD17 7AX

Number:09726027
Status:ACTIVE
Category:Private Limited Company

M.A. KENNEDY LIMITED

3 HOGARTH AVENUE,ESSEX,CM15 8BE

Number:04782321
Status:ACTIVE
Category:Private Limited Company

SCREEN TV LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source