SELECT HEALTH CARE (2006) LIMITED: Filings
Overview
| Company Name | SELECT HEALTH CARE (2006) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05723335 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SELECT HEALTH CARE (2006) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Director's details changed for Mr Brett Roy Bernard on Mar 10, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Victoria Lodge 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on Mar 15, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 057233350013, created on Feb 05, 2015 | 29 pages | MR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 25 pages | AA | ||||||||||
Appointment of Mr Peter Michael Cooke as a director on Sep 11, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 24 pages | AA | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 19 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0