- Company Overview for HORIZON HEALTH CHOICES LIMITED (05819620)
- Filing history for HORIZON HEALTH CHOICES LIMITED (05819620)
- People for HORIZON HEALTH CHOICES LIMITED (05819620)
- Insolvency for HORIZON HEALTH CHOICES LIMITED (05819620)
- More for HORIZON HEALTH CHOICES LIMITED (05819620)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2019 | |
24 May 2018 | AD01 | Registered office address changed from C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 | |
29 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Jul 2017 | AM10 | Administrator's progress report | |
27 Mar 2017 | 2.23B | Result of meeting of creditors | |
23 Feb 2017 | 2.17B | Statement of administrator's proposal | |
09 Jan 2017 | AD01 | Registered office address changed from Gilbert Hitchock House 21 Kimbolton Road Bedford Health Village Bedford MK40 2AW England to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 January 2017 | |
04 Jan 2017 | 2.12B | Appointment of an administrator | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD02 | Register inspection address has been changed from Enhanced Services Centre 3 Kimbolton Road Bedford Bedfordshire MK40 2NT England to Gilbert Hitchcock House 21 Kimbolton Road Bedford MK40 2AW | |
08 Jun 2016 | TM01 | Termination of appointment of Simon Peter Marner as a director on 12 January 2016 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Enhanced Services Centre Bedford Health Village 3 Kimbolton Road Bedford Bedfordshire MK40 2NT to Gilbert Hitchock House 21 Kimbolton Road Bedford Health Village Bedford MK40 2AW on 2 November 2015 | |
30 Jul 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
18 Jun 2015 | AP01 | Appointment of Dr Giles Limond as a director on 13 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
13 Jun 2015 | AP01 | Appointment of Dr John Goulding as a director on 4 April 2015 | |
13 Jun 2015 | AP01 | Appointment of Dr Simon Rogers as a director on 23 March 2015 | |
13 Jun 2015 | AP01 |
Appointment of Dr John Rochford as a director on 31 March 2015
|
|
13 Jun 2015 | AP01 | Appointment of Dr Navita Srivastava as a director on 16 March 2015 | |
13 Jun 2015 | AP01 | Appointment of Dr Sarah Hood as a director on 30 March 2015 |