Advanced company searchLink opens in new window

ACADEMY HEALTHCARE LIMITED

Company number SC255994

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
14 Jul 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
17 Nov 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
13 Jun 2017 AA Micro company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
11 Jun 2016 AA Micro company accounts made up to 30 September 2015
19 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
09 Oct 2014 CH03 Secretary's details changed for Mr Stuart Byron on 1 October 2014
09 Oct 2014 CH01 Director's details changed for Martyn Hector Cochrane Webster on 1 June 2014
07 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Apr 2014 AD01 Registered office address changed from 29 Hughenden Lane Glasgow G12 9XU Scotland on 7 April 2014
03 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
03 Oct 2013 CH01 Director's details changed for Christeen Fitzgerald on 1 June 2013
03 Oct 2013 AD01 Registered office address changed from the Gables South Avenue Paisley Renfrewshire PA2 7SP on 3 October 2013
21 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012