- Company Overview for CONQUEST HEALTH LIMITED (07170455)
- Filing history for CONQUEST HEALTH LIMITED (07170455)
- People for CONQUEST HEALTH LIMITED (07170455)
- Charges for CONQUEST HEALTH LIMITED (07170455)
- Insolvency for CONQUEST HEALTH LIMITED (07170455)
- More for CONQUEST HEALTH LIMITED (07170455)
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) |
---|---|---|---|
04 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2015 | |
18 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 May 2014 | AD01 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT on 13 May 2014 | |
08 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2014 | 600 | Appointment of a voluntary liquidator | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2013 | MR01 | Registration of charge 071704550003 | |
27 Feb 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2012 | TM01 | Termination of appointment of Billie-Anne Mulhall as a director | |
15 Jun 2012 | AP01 | Appointment of Mr Stephen Mapes as a director | |
22 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
20 May 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
18 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2011 | TM01 | Termination of appointment of Peter Burnham as a director | |
23 Jul 2010 | AP01 | Appointment of Mrs Billie-Anne Mulhall as a director | |
13 May 2010 | TM01 | Termination of appointment of Gurpal Bhandal as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Gurpal Bhandal as a director | |
19 Mar 2010 | RESOLUTIONS |
Resolutions
|