Advanced company searchLink opens in new window

DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED

Company number 09162854

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-10-29
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
  • GBP 1.00
28 Sep 2021 SH20 Statement by Directors
28 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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