- Company Overview for HEALTHCARE UK LIMITED (04123617)
- Filing history for HEALTHCARE UK LIMITED (04123617)
- People for HEALTHCARE UK LIMITED (04123617)
- Charges for HEALTHCARE UK LIMITED (04123617)
- Insolvency for HEALTHCARE UK LIMITED (04123617)
- More for HEALTHCARE UK LIMITED (04123617)
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
|
|
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
|
|
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
|
|
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
|
|
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 |