Advanced company searchLink opens in new window

ENCHOR HEALTH CARE LIMITED

Company number 07762912

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)
07 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 28 July 2017
05 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
06 Dec 2016 2.24B Administrator's progress report to 29 July 2015
11 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 July 2016
27 Aug 2015 600 Appointment of a voluntary liquidator
29 Jul 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
26 Mar 2015 2.23B Result of meeting of creditors
26 Feb 2015 2.17B Statement of administrator's proposal
18 Feb 2015 AD01 Registered office address changed from 335 High Street Slough Berkshire SL1 1TX to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 18 February 2015
17 Feb 2015 2.12B Appointment of an administrator
17 Dec 2014 TM01 Termination of appointment of Donovan Kwaramba as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of Donovan Kwaramba as a director on 17 December 2014
21 Nov 2014 AP03 Appointment of Mr Michael Dune as a secretary on 21 November 2014
21 Nov 2014 TM02 Termination of appointment of Lloyd Kwaramba as a secretary on 21 November 2014
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
06 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jan 2014 AD01 Registered office address changed from 331 High Street Slough Berkshire SL1 1TX United Kingdom on 9 January 2014
24 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
01 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Jul 2013 MR01 Registration of charge 077629120001
15 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
04 Sep 2012 AP03 Appointment of Mr Lloyd Kwaramba as a secretary