- Company Overview for ENSEMBLE HEALTHCARE LIMITED (05122651)
- Filing history for ENSEMBLE HEALTHCARE LIMITED (05122651)
- People for ENSEMBLE HEALTHCARE LIMITED (05122651)
- Charges for ENSEMBLE HEALTHCARE LIMITED (05122651)
- Insolvency for ENSEMBLE HEALTHCARE LIMITED (05122651)
- More for ENSEMBLE HEALTHCARE LIMITED (05122651)
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) |
---|---|---|---|
15 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2019 | |
05 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
02 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr John Albert Fordham on 1 October 2017 | |
13 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from C/O Accurocare Limited 28 High Street Rickmansworth Hertfordshire WD3 1ER to 81 Station Road Marlow Buckinghamshire SL7 1NS on 23 December 2016 | |
20 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | 4.70 | Declaration of solvency | |
29 Nov 2016 | TM01 | Termination of appointment of Robert Frederick James Westgate as a director on 18 November 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of Janet May Mary Fordham as a secretary on 18 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Robert Frederick James Westgate as a director on 18 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Janet May Mary Fordham as a director on 18 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Stephen Anthony Leonard Fordham as a director on 18 November 2016 | |
12 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
20 Mar 2015 | AD01 | Registered office address changed from Hayes Cottage Nursing Home Grange Road Hayes Middlesex UB3 2RR to C/O Accurocare Limited 28 High Street Rickmansworth Hertfordshire WD3 1ER on 20 March 2015 | |
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
06 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders |