Advanced company searchLink opens in new window

KEYWORTH HEALTHCARE SERVICES LIMITED

Company number 07737497

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)
05 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 19 May 2024
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
18 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
22 Jul 2021 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 July 2021
07 Jun 2021 AD01 Registered office address changed from Keyworth Primary Care Centre Bunny Lane Keyworth Notts NG12 5JU to 1st Floor 26-28 Bedford Row London WC1R 4HE on 7 June 2021
04 Jun 2021 LIQ02 Statement of affairs
03 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-20
02 Jun 2021 600 Appointment of a voluntary liquidator
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 Nov 2020 CS01 Confirmation statement made on 11 August 2020 with updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Oct 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
05 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
22 Aug 2016 CH01 Director's details changed for Doctor Louise Victoria Mary Glasgow on 1 July 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Nov 2015 CH01 Director's details changed for Michelle Lesley Broutta on 17 November 2015
17 Nov 2015 CH01 Director's details changed for Doctor Asifa Akhtar on 17 November 2015
17 Nov 2015 CH01 Director's details changed for Mrs Louise Victoria Mary Le Jeune on 17 November 2015
17 Nov 2015 CH01 Director's details changed for Mrs Corinna Small on 17 November 2015