- Company Overview for HEALTHCARE-RESOURCING LIMITED (07816295)
- Filing history for HEALTHCARE-RESOURCING LIMITED (07816295)
- People for HEALTHCARE-RESOURCING LIMITED (07816295)
- More for HEALTHCARE-RESOURCING LIMITED (07816295)
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
|
|
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
|
|
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
|
|
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 |