- Company Overview for CLEEVE HILL HEALTHCARE LIMITED (04174718)
- Filing history for CLEEVE HILL HEALTHCARE LIMITED (04174718)
- People for CLEEVE HILL HEALTHCARE LIMITED (04174718)
- Charges for CLEEVE HILL HEALTHCARE LIMITED (04174718)
- Insolvency for CLEEVE HILL HEALTHCARE LIMITED (04174718)
- More for CLEEVE HILL HEALTHCARE LIMITED (04174718)
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) |
---|---|---|---|
13 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 20 Stuart Crescent London N22 5NN to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022 | |
23 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to 20 Stuart Crescent London N22 5NN on 5 August 2021 | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2020 | |
21 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2019 | |
29 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2018 | |
01 Dec 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Dec 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Nov 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Oct 2017 | TM01 | Termination of appointment of Nicola Jayne Fairweather as a director on 13 October 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW England to 142/148 Main Road Sidcup Kent DA14 6NZ on 6 October 2017 | |
05 Oct 2017 | LIQ02 | Statement of affairs | |
05 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | MR04 | Satisfaction of charge 7 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 8 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 041747180010 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 041747180009 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 041747180012 in full | |
27 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
24 Mar 2017 | RP04TM01 | Second filing for the termination of Craig Paul Sheppard as a director | |
21 Mar 2017 | AD01 | Registered office address changed from Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW on 21 March 2017 |