- Company Overview for IASIS HEALTHCARE LIMITED (06070212)
- Filing history for IASIS HEALTHCARE LIMITED (06070212)
- People for IASIS HEALTHCARE LIMITED (06070212)
- Insolvency for IASIS HEALTHCARE LIMITED (06070212)
- More for IASIS HEALTHCARE LIMITED (06070212)
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) |
---|---|---|---|
22 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2023 | |
21 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2022 | LIQ02 | Statement of affairs | |
20 Apr 2022 | AD01 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH on 20 April 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
03 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
09 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
09 Feb 2018 | PSC04 | Change of details for Mr David Robert Thomas Gibbons as a person with significant control on 26 January 2018 | |
18 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Miss Michelle Keig on 22 June 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mr David Robert Thomas Gibbons on 22 June 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 3 July 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Feb 2017 | TM02 | Termination of appointment of Michelle Keig as a secretary on 1 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr David Robert Thomas Gibbons on 1 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Miss Michelle Keig on 1 February 2017 |