Advanced company searchLink opens in new window

HEALTHWATCH DORSET C.I.C.

Company number 08548235

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2021 DS01 Application to strike the company off the register
03 Mar 2021 AD01 Registered office address changed from 896 Christchurch Road Bournemouth Dorset BH7 6DL to 19 Southbourne Grove Bournemouth BH6 3QS on 3 March 2021
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 TM01 Termination of appointment of David Cecil Sargent as a director on 28 June 2019
12 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
12 Mar 2019 TM01 Termination of appointment of James Palfreman-Kay as a director on 8 March 2019
05 Mar 2019 TM01 Termination of appointment of Anna Halina Andersen as a director on 27 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 TM01 Termination of appointment of Christopher John Harold Williams as a director on 4 June 2018
07 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Sep 2017 AP01 Appointment of Mr Scott Graham Faulkner as a director on 1 September 2017
06 Sep 2017 TM01 Termination of appointment of Anne Janette Joseph as a director on 1 September 2017
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 AP01 Appointment of Mrs Anna Halina Andersen as a director on 18 November 2016
05 Oct 2016 AP01 Appointment of Ms Anne Janette Joseph as a director on 26 September 2016
05 Oct 2016 TM01 Termination of appointment of Roger Leonard Tilley as a director on 25 September 2016
05 Sep 2016 TM01 Termination of appointment of Roger Hayre as a director on 10 August 2016
09 Jun 2016 AR01 Annual return made up to 29 May 2016 no member list
09 Feb 2016 AP03 Appointment of Mr Des Persse as a secretary on 29 January 2016
09 Feb 2016 AP01 Appointment of Mr Des Persse as a director on 29 January 2016