- Company Overview for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
- Filing history for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
- People for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
- Charges for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
- Insolvency for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
- More for CARDINAL HEALTHCARE (U.K.) LTD (05587271)
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
|
|
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
|
|
14 Jan 2020 | SH19 |
Statement of capital on 14 January 2020
|
|
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
|
|
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 |