- Company Overview for ONCURA LIMITED (04940314)
- Filing history for ONCURA LIMITED (04940314)
- People for ONCURA LIMITED (04940314)
- Insolvency for ONCURA LIMITED (04940314)
- More for ONCURA LIMITED (04940314)
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) |
---|---|---|---|
04 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Apr 2017 | AD02 | Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP England to G E Healthcare Limited Amersham Place Little Chalfent Amersham Buckingham Shire HP7 9NA | |
27 Apr 2017 | AD01 | Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 27 April 2017 | |
21 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2017 | 4.70 | Declaration of solvency | |
02 Mar 2017 | TM01 | Termination of appointment of Stephen Joseph Taylor as a director on 24 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Katherine Ann Jones as a director on 24 February 2017 | |
01 Nov 2016 | TM01 | Termination of appointment of Julie Patricia Woodland as a director on 14 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
22 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
02 Feb 2016 | CC04 | Statement of company's objects | |
19 Jan 2016 | AP01 | Appointment of Mr Stephen Joseph Taylor as a director on 14 January 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of David Geoffrey Rothery as a director on 18 January 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
31 Jul 2015 | TM01 | Termination of appointment of Theresa Moench as a director on 29 June 2015 | |
31 Jul 2015 | AP01 | Appointment of David Geoffrey Rothery as a director on 29 June 2015 | |
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | CH01 | Director's details changed for Ms Theresa Moench on 1 July 2014 | |
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Dec 2013 | MISC | Section 519 | |
26 Nov 2013 | MISC | Section 519 | |
24 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|