- Company Overview for WOODHOUSE HEALTHCARE SERVICES LIMITED (06396490)
- Filing history for WOODHOUSE HEALTHCARE SERVICES LIMITED (06396490)
- People for WOODHOUSE HEALTHCARE SERVICES LIMITED (06396490)
- Charges for WOODHOUSE HEALTHCARE SERVICES LIMITED (06396490)
- Insolvency for WOODHOUSE HEALTHCARE SERVICES LIMITED (06396490)
- More for WOODHOUSE HEALTHCARE SERVICES LIMITED (06396490)
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
|
|
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
|
|
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
|
|
28 Aug 2014 | CH01 | Director's details changed for Dr Ngozi Patricia Anumba on 27 August 2014 |