Advanced company searchLink opens in new window

WLC HOSPICE (SERVICES) LIMITED

Company number 03787891

Filter by category

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)
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
  • GBP 1
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