WESTMINSTER HEALTH CARE NEW LIMITED
Company number 01946682
- Company Overview for WESTMINSTER HEALTH CARE NEW LIMITED (01946682)
- Filing history for WESTMINSTER HEALTH CARE NEW LIMITED (01946682)
- People for WESTMINSTER HEALTH CARE NEW LIMITED (01946682)
- Charges for WESTMINSTER HEALTH CARE NEW LIMITED (01946682)
- More for WESTMINSTER HEALTH CARE NEW LIMITED (01946682)
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) |
---|---|---|---|
10 Apr 2014 | CH01 | Director's details changed for Mr Jon Hather on 9 April 2014 | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2014 | DS01 | Application to strike the company off the register | |
27 Jan 2014 | SH20 | Statement by directors | |
27 Jan 2014 | SH19 |
Statement of capital on 27 January 2014
|
|
27 Jan 2014 | CAP-SS | Solvency statement dated 21/01/14 | |
27 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | TM01 | Termination of appointment of Michael Parsons as a director | |
22 Oct 2013 | MR04 | Satisfaction of charge 80 in full | |
22 Oct 2013 | MR04 | Satisfaction of charge 79 in full | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mr Jon Hather on 25 March 2013 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 80 | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
09 Jan 2012 | AP03 | Appointment of Mr Ian Portal as a secretary | |
09 Jan 2012 | TM02 | Termination of appointment of Jon Hather as a secretary | |
13 Dec 2011 | AD01 | Registered office address changed from , Suite 201 the Chambers, Chelsea Harbour, London, SW10 0XF on 13 December 2011 | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders |