- Company Overview for CARDY HEALTHCARE LIMITED (04823175)
- Filing history for CARDY HEALTHCARE LIMITED (04823175)
- People for CARDY HEALTHCARE LIMITED (04823175)
- Charges for CARDY HEALTHCARE LIMITED (04823175)
- Insolvency for CARDY HEALTHCARE LIMITED (04823175)
- More for CARDY HEALTHCARE LIMITED (04823175)
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) |
---|---|---|---|
08 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2017 | |
13 Oct 2016 | AD01 | Registered office address changed from Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 13 October 2016 | |
11 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Stuart Nicholas Gremo on 6 July 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Michael Stannard on 6 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Lee Terry Johnson as a director on 14 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Christopher Stuart Gremo as a director on 14 July 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of Graham John Cryer as a secretary on 14 July 2014 | |
11 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
11 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
05 Jul 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
02 Jul 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2013 | AA | Accounts for a small company made up to 30 September 2011 | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2013 | MR01 |
Registration of charge 048231750004
|