- Company Overview for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- Filing history for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- People for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- Charges for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- Insolvency for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
- More for SUFFOLK INTEGRATED HEALTHCARE LIMITED (04969657)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2023 | AD01 | Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 21 December 2023 | |
29 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2023 | |
18 May 2023 | TM01 | Termination of appointment of David George Stickland as a director on 21 April 2023 | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | AD01 | Registered office address changed from Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England to 6 Snow Hill London EC1A 2AY on 12 April 2022 | |
12 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2022 | LIQ01 | Declaration of solvency | |
29 Mar 2022 | PSC07 | Cessation of Practice Plus Group Urgent Care Limited as a person with significant control on 16 March 2022 | |
28 Mar 2022 | PSC02 | Notification of Practice Plus Group Holdings Limited as a person with significant control on 16 March 2022 | |
02 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
21 Apr 2021 | AA | Full accounts made up to 30 September 2020 | |
14 Apr 2021 | AP03 | Appointment of Mr Lee Stafford Gage as a secretary on 14 April 2021 | |
14 Apr 2021 | TM02 | Termination of appointment of Jonathan David Calow as a secretary on 14 April 2021 | |
05 Oct 2020 | PSC05 | Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 1 October 2020 | |
06 Aug 2020 | PSC05 | Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 8 October 2019 | |
05 Aug 2020 | AD01 | Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on 5 August 2020 | |
05 Aug 2020 | PSC05 | Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 8 October 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
25 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr David George Stickland as a director on 25 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Andrew James Mackenzie Prosser as a director on 25 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Philip James Whitecross as a director on 31 October 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Michael Robert Parish as a director on 31 October 2019 |