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

Wirraldocs Ltd

Documents

Total Documents26
Total Pages85

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off
24 November 2020First Gazette notice for voluntary strike-off
16 November 2020Application to strike the company off the register
5 December 2019Registered office address changed from Claughton Medical Practice Park Road North Birkenhead CH41 0DD United Kingdom to The Orchard Surgery Bromborough Village Road Wirral CH62 7EU on 5 December 2019
29 November 2019Confirmation statement made on 18 October 2019 with no updates
31 July 2019Accounts for a dormant company made up to 31 October 2018
26 November 2018Registered office address changed from C/O Marine Lake Medical Practice Grange Road West Kirby Wirral CH48 4HZ United Kingdom to Claughton Medical Practice Park Road North Birkenhead CH41 0DD on 26 November 2018
26 November 2018Confirmation statement made on 18 October 2018 with updates
31 July 2018Accounts for a dormant company made up to 31 October 2017
17 July 2018Appointment of Mr Edward David Roche as a director on 5 July 2018
17 July 2018Appointment of Ms Victoria Helen Ward as a director on 5 July 2018
8 July 2018Cessation of Mark Fraser as a person with significant control on 15 May 2018
8 July 2018Registered office address changed from South Woodlands Welsh Road Childer Thornton Ellesmere Port Cheshire CH66 5PG United Kingdom to C/O Marine Lake Medical Practice Grange Road West Kirby Wirral CH48 4HZ on 8 July 2018
8 July 2018Appointment of Natalie Young-Calvert as a secretary on 5 July 2018
8 July 2018Notification of Primary Care Wirral Limited as a person with significant control on 15 May 2018
27 October 2017Confirmation statement made on 18 October 2017 with no updates
27 October 2017Confirmation statement made on 18 October 2017 with no updates
19 July 2017Total exemption small company accounts made up to 31 October 2016
19 July 2017Total exemption small company accounts made up to 31 October 2016
2 December 2016Confirmation statement made on 18 October 2016 with updates
3 February 2016Termination of appointment of Liz Hare as a secretary on 27 January 2016
3 February 2016Termination of appointment of Liz Hare as a secretary on 27 January 2016
18 November 2015Company name changed wirral docs LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
18 November 2015Company name changed wirral docs LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing