Advanced company searchLink opens in new window

WOODHOUSE HEALTHCARE SERVICES LIMITED

Company number 06396490

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)
14 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2022 600 Appointment of a voluntary liquidator
17 Mar 2022 COLIQ Deferment of dissolution (voluntary)
18 Dec 2021 600 Appointment of a voluntary liquidator
28 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
27 Mar 2021 LIQ01 Declaration of solvency
17 Mar 2021 AD01 Registered office address changed from Woodhouse Pharmacy Woodhouse Health Centre 5-7 Skelton Lane Sheffield South Yorkshire S13 7LY to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 March 2021
17 Mar 2021 600 Appointment of a voluntary liquidator
26 Feb 2021 MR04 Satisfaction of charge 1 in full
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
15 May 2020 AA Total exemption full accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
17 May 2017 AA Total exemption full accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
20 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Dr Ngozi Patricia Anumba on 27 August 2014