Advanced company searchLink opens in new window

FIRST HEALTH IMAGING LIMITED

Company number 06219932

Filter by category

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)
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 CS01 Confirmation statement made on 19 April 2017 with updates
18 Jul 2017 PSC01 Notification of Mark Paul Caplan as a person with significant control on 6 April 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 19 April 2016
Statement of capital on 2016-06-27
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
07 Aug 2014 AD01 Registered office address changed from The Old Courthouse 11-13 New Road Lymm Warrington Cheshire WA13 9DX to The Old Court House New Road Lymm Cheshire WA13 9DX on 7 August 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2012 TM01 Termination of appointment of Sarah Caplan as a director
15 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
15 May 2012 AD01 Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 15 May 2012
22 Dec 2011 CH01 Director's details changed for Catherine Helen Green on 22 December 2011
22 Dec 2011 CH01 Director's details changed for Neil James Holland on 22 December 2011
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
12 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009