Advanced company searchLink opens in new window

HEALTHCARE UK LIMITED

Company number 04123617

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 19 February 2018
02 Mar 2017 AD01 Registered office address changed from Millennium House Peak Business Park Foxwood Road Chesterfield Derbyshire S41 9RF to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 March 2017
01 Mar 2017 4.70 Declaration of solvency
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-20
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 January 2016
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
16 Nov 2015 AA Accounts for a small company made up to 31 January 2015
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
21 Aug 2014 CH03 Secretary's details changed for Ms Olga Gurdus on 20 August 2014
04 Jul 2014 AA Accounts for a small company made up to 31 January 2014
17 Feb 2014 AP01 Appointment of Mr Timothy Cook as a director
14 Feb 2014 AP03 Appointment of Ms Olga Gurdus as a secretary
14 Feb 2014 TM02 Termination of appointment of Michael Talbert as a secretary
09 Jan 2014 CH01 Director's details changed for Andrew James Mills on 1 January 2014
16 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
08 Jul 2013 AA Accounts for a small company made up to 31 January 2013
05 Jun 2013 CH01 Director's details changed for Andrew James Mills on 1 June 2013
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
14 Aug 2012 AA Accounts for a small company made up to 31 January 2012
22 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders