Advanced company searchLink opens in new window

HEALTHCARE-RESOURCING LIMITED

Company number 07816295

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 TM01 Termination of appointment of David Robert Green as a director on 15 October 2016
22 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Feb 2016 AD01 Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016
22 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
06 May 2015 AD01 Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015
19 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
06 Feb 2014 AA Accounts for a dormant company made up to 31 October 2013
10 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 Dec 2013 TM01 Termination of appointment of Gerard Walsh as a director
15 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Oct 2011 NEWINC Incorporation