KEYWORTH HEALTHCARE SERVICES LIMITED
Company number 07737497
- Company Overview for KEYWORTH HEALTHCARE SERVICES LIMITED (07737497)
- Filing history for KEYWORTH HEALTHCARE SERVICES LIMITED (07737497)
- People for KEYWORTH HEALTHCARE SERVICES LIMITED (07737497)
- Insolvency for KEYWORTH HEALTHCARE SERVICES LIMITED (07737497)
- More for KEYWORTH HEALTHCARE SERVICES LIMITED (07737497)
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
|
|
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 |