- Company Overview for HEALTHCARE CHEDDLETON LIMITED (06156366)
- Filing history for HEALTHCARE CHEDDLETON LIMITED (06156366)
- People for HEALTHCARE CHEDDLETON LIMITED (06156366)
- Charges for HEALTHCARE CHEDDLETON LIMITED (06156366)
- Insolvency for HEALTHCARE CHEDDLETON LIMITED (06156366)
- More for HEALTHCARE CHEDDLETON LIMITED (06156366)
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) |
---|---|---|---|
29 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2010 | 2.35B | Notice of move from Administration to Dissolution on 27 October 2010 | |
29 Apr 2010 | 2.24B | Administrator's progress report to 24 March 2010 | |
25 Mar 2010 | 2.31B | Notice of extension of period of Administration | |
12 Nov 2009 | 2.24B | Administrator's progress report to 24 September 2009 | |
18 Jun 2009 | 2.23B | Result of meeting of creditors | |
21 May 2009 | 2.16B | Statement of affairs with form 2.14B | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from the counting house, nelson street, hull yorkshire HU1 1XE | |
07 Apr 2009 | 2.12B | Appointment of an administrator | |
16 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
04 Feb 2009 | MA | Memorandum and Articles of Association | |
24 Jan 2009 | CERTNM | Company name changed elder homes north LIMITED\certificate issued on 27/01/09 | |
19 Mar 2008 | 363a | Return made up to 13/03/08; full list of members | |
03 Mar 2008 | 288b | Appointment Terminated Secretary david messenger | |
03 Mar 2008 | 288a | Secretary appointed richard cameron shore | |
20 Aug 2007 | 225 | Accounting reference date extended from 31/03/08 to 30/04/08 | |
01 Aug 2007 | 395 | Particulars of mortgage/charge | |
11 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2007 | 395 | Particulars of mortgage/charge | |
13 Mar 2007 | NEWINC | Incorporation |