- Company Overview for CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED (07742305)
- Filing history for CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED (07742305)
- People for CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED (07742305)
- Insolvency for CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED (07742305)
- More for CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED (07742305)
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) |
---|---|---|---|
16 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2013 | AD01 | Registered office address changed from 28 Caedelyn Road Whitchurch Cardiff CF14 1BH United Kingdom on 17 September 2013 | |
16 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AR01 |
Annual return made up to 16 August 2012 with full list of shareholders
Statement of capital on 2012-09-28
|
|
07 Dec 2011 | AP03 | Appointment of Mr Clive Stanley Mathias as a secretary | |
18 Nov 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 30 June 2012 | |
16 Aug 2011 | NEWINC | Incorporation |