- Company Overview for DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED (09162854)
- Filing history for DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED (09162854)
- People for DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED (09162854)
- Insolvency for DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED (09162854)
- More for DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED (09162854)
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) |
---|---|---|---|
22 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2021 | LIQ01 | Declaration of solvency | |
08 Nov 2021 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 8 November 2021 | |
28 Sep 2021 | SH19 |
Statement of capital on 28 September 2021
|
|
28 Sep 2021 | SH20 | Statement by Directors | |
28 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2021 | CAP-SS | Solvency Statement dated 24/09/21 | |
18 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
28 Apr 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 October 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
07 Oct 2020 | PSC07 | Cessation of Eric George Dixon as a person with significant control on 5 November 2019 | |
07 Oct 2020 | PSC05 | Change of details for Darrington Healthcare Ltd as a person with significant control on 4 December 2019 | |
20 Nov 2019 | PSC02 | Notification of Darrington Healthcare Ltd as a person with significant control on 27 October 2017 | |
12 Nov 2019 | AD01 | Registered office address changed from Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 November 2019 | |
12 Nov 2019 | AP04 | Appointment of Target Fund Managers Limited as a secretary on 5 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Leib Levison as a director on 5 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Kenneth Macangus Mackenzie as a director on 5 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr John Marcus Flannelly as a director on 5 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Stanley Gordon Bland as a director on 5 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Andrew Stewart Brown as a director on 5 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Iain Alston Murphy as a director on 4 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Stephen Dixon as a director on 4 November 2019 |