- Company Overview for WESTMINSTER HEALTH CARE HOLDINGS LTD (04327848)
- Filing history for WESTMINSTER HEALTH CARE HOLDINGS LTD (04327848)
- People for WESTMINSTER HEALTH CARE HOLDINGS LTD (04327848)
- Charges for WESTMINSTER HEALTH CARE HOLDINGS LTD (04327848)
- More for WESTMINSTER HEALTH CARE HOLDINGS LTD (04327848)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2018 | DS01 | Application to strike the company off the register | |
19 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
19 Oct 2018 | PSC07 | Cessation of Barchester Healthcare Limited as a person with significant control on 16 October 2018 | |
19 Oct 2018 | MR04 | Satisfaction of charge 043278480006 in full | |
19 Oct 2018 | MR04 | Satisfaction of charge 043278480007 in full | |
15 Oct 2018 | SH20 | Statement by Directors | |
15 Oct 2018 | SH19 |
Statement of capital on 15 October 2018
|
|
15 Oct 2018 | CAP-SS | Solvency Statement dated 15/10/18 | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | AP03 | Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 | |
04 May 2017 | AP01 | Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Dr Pete Calveley on 28 February 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
28 Nov 2016 | TM01 | Termination of appointment of Jon Hather as a director on 14 October 2014 | |
28 Nov 2016 | TM01 | Termination of appointment of Jon Hather as a director on 14 October 2014 | |
25 Oct 2016 | TM01 | Termination of appointment of Ian John Portal as a director on 5 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 |