Advanced company searchLink opens in new window

HEALTHCARE CHEDDLETON LIMITED

Company number 06156366

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)
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
  • RES13 ‐ Bus transfer agreement 10/05/07
09 Jun 2007 395 Particulars of mortgage/charge
13 Mar 2007 NEWINC Incorporation