Download leads from Nexok and grow your business. Find out more

GP Audiology Services Limited

Documents

Total Documents37
Total Pages113

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off
19 May 2015First Gazette notice for voluntary strike-off
5 May 2015Application to strike the company off the register
9 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
9 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
5 March 2015Accounts for a dormant company made up to 31 March 2014
17 February 2014Total exemption small company accounts made up to 31 March 2013
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
27 April 2013Compulsory strike-off action has been discontinued
24 April 2013Annual return made up to 5 December 2012 with a full list of shareholders
24 April 2013Annual return made up to 5 December 2012 with a full list of shareholders
16 April 2013First Gazette notice for compulsory strike-off
23 December 2012Total exemption small company accounts made up to 31 March 2012
24 February 2012Annual return made up to 5 December 2011 with a full list of shareholders
24 February 2012Annual return made up to 5 December 2011 with a full list of shareholders
24 January 2012Total exemption small company accounts made up to 31 March 2011
24 January 2012Registered office address changed from Cannon House Rutland Road Sheffield South Yorkshire S3 8DP on 24 January 2012
28 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
28 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
9 September 2010Total exemption small company accounts made up to 31 March 2010
2 March 2010Director's details changed for Claire Louise Spenceley Spenceley on 5 December 2009
2 March 2010Annual return made up to 5 December 2009 with a full list of shareholders
2 March 2010Annual return made up to 5 December 2009 with a full list of shareholders
2 March 2010Director's details changed for Claire Louise Spenceley Spenceley on 5 December 2009
4 November 2009Termination of appointment of Claire Walker as a director
4 November 2009Appointment of Claire Louise Spenceley as a secretary
22 October 2009Termination of appointment of Suzanne Stevenson as a secretary
22 October 2009Termination of appointment of Carolyn Hammond as a director
22 October 2009Termination of appointment of Suzanne Stevenson as a director
5 March 2009Accounting reference date extended from 31/12/2009 to 31/03/2010
5 March 2009Appointment terminated director philip spenceley
5 March 2009Director appointed claire louise spenceley spenceley
5 March 2009Registered office changed on 05/03/2009 from rampions argos hill mayfield east sussex TN20 6NS
5 March 2009Appointment terminated director richard hammond
5 March 2009Director appointed carolyn jane hammond
5 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing