Advanced company searchLink opens in new window

INDEPENDENT MEDICAL HOLDINGS LIMITED

Company number 03021883

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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2015 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2015 DS01 Application to strike the company off the register
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 56,180
04 Aug 2015 AD03 Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
04 Aug 2015 AD02 Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
10 Dec 2014 AA01 Current accounting period extended from 4 January 2015 to 30 June 2015
08 Oct 2014 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014
18 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 56,180
14 Aug 2014 AA Accounts for a dormant company made up to 11 January 2014
27 Feb 2014 CH01 Director's details changed for Mr Anthony John Smith on 27 February 2014
27 Feb 2014 CH01 Director's details changed for Mr John Branson Nuttall on 27 February 2014
24 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 56,180
12 Jun 2013 AA Accounts for a dormant company made up to 11 January 2013
21 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012
07 Jun 2012 AA Accounts for a dormant company made up to 11 January 2012
20 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
06 Jun 2011 AA Accounts for a dormant company made up to 11 January 2011
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 11 January 2010
20 Apr 2010 TM01 Termination of appointment of Peter Batty as a director
31 Mar 2010 TM02 Termination of appointment of Katherine Eldridge as a secretary
31 Mar 2010 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary