Advanced company searchLink opens in new window

COMBINED HEALTHCARE LIMITED

Company number SC200251

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)
13 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
12 Sep 2017 AD01 Registered office address changed from C/O Ms Shamini Raj Allanbank Bankend Road Dumfries DG1 4AN to C/O Pinsent Masons 13 Queens Road Aberdeen AB15 4YL on 12 September 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-25
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
19 Jul 2017 SH19 Statement of capital on 19 July 2017
  • GBP 1
19 Jul 2017 SH20 Statement by Directors
19 Jul 2017 CAP-SS Solvency Statement dated 18/07/17
19 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
20 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000
14 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Dec 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 6 October 2014
10 Dec 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 6 October 2014
06 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
13 Jun 2014 MR04 Satisfaction of charge 11 in full
13 Jun 2014 MR04 Satisfaction of charge 10 in full
08 May 2014 AA Accounts for a dormant company made up to 30 June 2013
27 Dec 2013 MISC Section 519
15 Nov 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
15 Nov 2013 TM02 Termination of appointment of Katharine Kandelaki as a secretary
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
01 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders