Advanced company searchLink opens in new window

CARDINAL HEALTHCARE (U.K.) LTD

Company number 05587271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
20 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
05 Jul 2022 AD01 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 45 Gresham Street London EC2V 7BG on 5 July 2022
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
30 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 June 2021
17 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
22 Jul 2020 LIQ01 Declaration of solvency
22 Jul 2020 600 Appointment of a voluntary liquidator
22 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-29
01 Apr 2020 AA01 Current accounting period extended from 5 September 2020 to 31 December 2020
31 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 5 September 2019
26 Feb 2020 MR04 Satisfaction of charge 2 in full
14 Jan 2020 SH20 Statement by Directors
14 Jan 2020 CAP-SS Solvency Statement dated 27/12/19
14 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 27/12/2019
14 Jan 2020 SH19 Statement of capital on 14 January 2020
  • GBP 600
29 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
29 Oct 2019 TM02 Termination of appointment of Adrian Mark Fairburn as a secretary on 6 September 2019
29 Oct 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 600
11 Sep 2019 AD01 Registered office address changed from Plumb Pudding Hill Upper Street Baylham Ipswich IP6 8JR England to 7th Floor 9 Berkeley Street London W1J 8DW on 11 September 2019
11 Sep 2019 AP01 Appointment of Mr David John Yaldron as a director on 6 September 2019
11 Sep 2019 TM01 Termination of appointment of Adrian Mark Fairburn as a director on 6 September 2019
11 Sep 2019 TM01 Termination of appointment of Prema Antoinette Dorai as a director on 6 September 2019