Advanced company searchLink opens in new window

HEALTH AND CARE INQUIRY ASSOCIATES LIMITED

Company number 08446666

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 DS01 Application to strike the company off the register
03 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
26 Sep 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5
04 Apr 2016 TM01 Termination of appointment of Carolyn Sara Moore as a director on 1 May 2015
28 Sep 2015 AP01 Appointment of Mrs Christine Mary Sholl as a director on 23 September 2015
24 Sep 2015 TM01 Termination of appointment of Michael Nicholas Ruscoe as a director on 1 August 2015
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 CH01 Director's details changed for Helen Sutherland Rae on 23 June 2015
16 Jun 2015 AP01 Appointment of Dr Michael Nicholas Ruscoe as a director on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from 33 Upper Belgrave Road Clifton Bristol BS8 2XL to 37 Mayfield Mansions 94 West Hill Putney London SW15 2YB on 11 June 2015
11 Jun 2015 CH03 Secretary's details changed for Dr Michael Nicholas John Ruscoe on 10 June 2015
12 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 5
24 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AP01 Appointment of Dr Michael Nocholas Ruscoe as a director
06 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 5
27 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
21 Mar 2013 AP01 Appointment of Carolyn Sara Moore as a director
15 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted