- Company Overview for UNIQUE HEALTHCARE PERSONNEL LIMITED (08127547)
- Filing history for UNIQUE HEALTHCARE PERSONNEL LIMITED (08127547)
- People for UNIQUE HEALTHCARE PERSONNEL LIMITED (08127547)
- Charges for UNIQUE HEALTHCARE PERSONNEL LIMITED (08127547)
- Insolvency for UNIQUE HEALTHCARE PERSONNEL LIMITED (08127547)
- More for UNIQUE HEALTHCARE PERSONNEL LIMITED (08127547)
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) |
---|---|---|---|
13 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2023 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 | |
16 Aug 2022 | AD01 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 16 August 2022 | |
28 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2022 | |
02 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2021 | |
13 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2020 | |
21 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
18 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2019 | |
07 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2018 | |
25 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2017 | |
07 Jun 2016 | AD01 | Registered office address changed from 3 Mercury Quays Ashley Lane Shipley BD17 7DB to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 June 2016 | |
03 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2016 | AD01 | Registered office address changed from Calverton House 1 Keller Close Kiln Farm Milton Keynes Bucks MK11 3LL to 3 Mercury Quays Ashley Lane Shipley BD17 7DB on 11 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Stephanie Emma Kealey as a director on 1 January 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | AP01 | Appointment of Mrs Stephanie Kealey as a director on 22 October 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Mar 2014 | AD01 | Registered office address changed from South Tower 26 Elmfield Road Bromley BR1 1WA on 10 March 2014 |