Advanced company searchLink opens in new window

NORTON HEALTHCARE (1999) LIMITED

Company number 04120846

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)
30 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Nov 2012 4.70 Declaration of solvency
08 Nov 2012 AD01 Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX United Kingdom on 8 November 2012
08 Nov 2012 600 Appointment of a voluntary liquidator
08 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-25
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Aug 2012 AD01 Registered office address changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom on 10 August 2012
13 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
13 Dec 2011 AD03 Register(s) moved to registered inspection location
13 Dec 2011 AD02 Register inspection address has been changed
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
22 Dec 2010 AD01 Registered office address changed from C/O Jacquie Gentles Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 22 December 2010
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Apr 2010 AD01 Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL on 22 April 2010
08 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
10 Sep 2009 288a Director appointed dipankar bhattacharjee
10 Sep 2009 288b Appointment Terminated Director john beighton
19 May 2009 288b Appointment Terminated Director and Secretary peter horsman
30 Apr 2009 288a Director appointed robert williams
11 Feb 2009 AA Accounts made up to 31 December 2008
15 Jan 2009 287 Registered office changed on 15/01/2009 from regent house, 5-7 broadhurst gardens, swiss cottage london NW6 3RZ
09 Dec 2008 363a Return made up to 07/12/08; full list of members
12 May 2008 AA Accounts made up to 31 December 2007