- Company Overview for WLC HOSPICE (SERVICES) LIMITED (03787891)
- Filing history for WLC HOSPICE (SERVICES) LIMITED (03787891)
- People for WLC HOSPICE (SERVICES) LIMITED (03787891)
- More for WLC HOSPICE (SERVICES) LIMITED (03787891)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2014 | DS01 | Application to strike the company off the register | |
30 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
25 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Laurence William May on 14 September 2010 | |
12 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
09 Jul 2010 | AD02 | Register inspection address has been changed | |
09 Jul 2010 | CH01 | Director's details changed for John Anthony Leigh on 31 December 2009 | |
09 Jul 2010 | CH01 | Director's details changed for Dr John Robert Horsley on 31 December 2009 | |
09 Jul 2010 | CH01 | Director's details changed for Laurence William May on 1 January 2010 | |
09 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
24 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
24 Jun 2009 | 190 | Location of debenture register | |
24 Jun 2009 | 353 | Location of register of members | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from commercial chambers 34 derby street ormskirk lancashire L39 2BY | |
17 Jun 2009 | 288c | Director's change of particulars / stewart meehan / 17/06/2009 | |
17 Jun 2009 | 288c | Director's change of particulars / john leigh / 17/06/2009 | |
30 Jun 2008 | 363a | Return made up to 11/06/08; full list of members |