Advanced company searchLink opens in new window

WESTMINSTER HEALTH CARE (NH) LIMITED

Company number 03486535

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2014 CH01 Director's details changed for Mr Jon Hather on 9 April 2014
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 DS01 Application to strike the company off the register
09 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
30 Oct 2013 TM01 Termination of appointment of Michael Parsons as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 CH01 Director's details changed for Mr Jon Hather on 25 March 2013
25 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Jul 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011
07 Dec 2011 AP03 Appointment of Mr Ian Portal as a secretary
07 Dec 2011 TM02 Termination of appointment of Jon Hather as a secretary
14 Jul 2011 AA Full accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
06 Aug 2010 AA Full accounts made up to 31 December 2009
27 Jan 2010 CH01 Director's details changed for Michael Dennis Parsons on 2 October 2009
27 Jan 2010 CH01 Director's details changed for Jon Hather on 2 October 2009
27 Jan 2010 CH01 Director's details changed for David Duncan on 2 October 2009
26 Jan 2010 CH03 Secretary's details changed for Jon Hather on 2 October 2009
15 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
02 Oct 2009 AA Full accounts made up to 31 December 2008