SPIRE THAMES VALLEY HOSPITAL LIMITED
Company number 06526032
- Company Overview for SPIRE THAMES VALLEY HOSPITAL LIMITED (06526032)
- Filing history for SPIRE THAMES VALLEY HOSPITAL LIMITED (06526032)
- People for SPIRE THAMES VALLEY HOSPITAL LIMITED (06526032)
- Charges for SPIRE THAMES VALLEY HOSPITAL LIMITED (06526032)
- Insolvency for SPIRE THAMES VALLEY HOSPITAL LIMITED (06526032)
- Registers for SPIRE THAMES VALLEY HOSPITAL LIMITED (06526032)
- More for SPIRE THAMES VALLEY HOSPITAL LIMITED (06526032)
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) |
---|---|---|---|
18 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2024 | |
16 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2023 | |
11 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2022 | |
15 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
04 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 | |
05 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2021 | AD01 | Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 15 Canada Square London E14 5GL on 4 October 2021 | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | LIQ01 | Declaration of solvency | |
13 Sep 2021 | MR04 | Satisfaction of charge 065260320002 in full | |
08 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
05 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
25 May 2021 | SH01 |
Statement of capital following an allotment of shares on 7 May 2021
|
|
21 May 2021 | MA | Memorandum and Articles of Association | |
20 May 2021 | TM02 | Termination of appointment of Philip William Davies as a secretary on 19 May 2021 | |
10 May 2021 | SH20 | Statement by Directors | |
10 May 2021 | SH19 |
Statement of capital on 10 May 2021
|
|
10 May 2021 | CAP-SS | Solvency Statement dated 07/05/21 | |
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
03 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
06 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Apr 2020 | TM01 | Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 |