- Company Overview for ENCHOR HEALTH CARE LIMITED (07762912)
- Filing history for ENCHOR HEALTH CARE LIMITED (07762912)
- People for ENCHOR HEALTH CARE LIMITED (07762912)
- Charges for ENCHOR HEALTH CARE LIMITED (07762912)
- Insolvency for ENCHOR HEALTH CARE LIMITED (07762912)
- More for ENCHOR HEALTH CARE LIMITED (07762912)
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
|
|
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
|
|
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 |