Advanced company searchLink opens in new window

LEOPOLD HEALTH LIMITED

Company number 09832978

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)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 4.40 Notice of ceasing to act as a voluntary liquidator
24 Jun 2016 TM01 Termination of appointment of Andrew Nicholas Gunn as a director on 17 June 2016
16 Jun 2016 4.20 Statement of affairs with form 4.19
16 Jun 2016 600 Appointment of a voluntary liquidator
16 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27
15 Jun 2016 AD01 Registered office address changed from Fountain Precinct Leopold Wing Leopold Street Sheffield South Yorkshire S1 2JA to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 June 2016
23 Feb 2016 AP01 Appointment of Christopher John Cooper as a director on 31 December 2015
23 Feb 2016 TM01 Termination of appointment of Sarah Kelly as a director on 15 February 2016
18 Feb 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
18 Feb 2016 AD01 Registered office address changed from 2 Chadwick Road Westcliff-on-Sea SS0 8LS United Kingdom to Fountain Precinct Leopold Wing Leopold Street Sheffield South Yorkshire S1 2JA on 18 February 2016
11 Feb 2016 AP01 Appointment of Miss Sarah Kelly as a director on 31 December 2015
11 Feb 2016 AP01 Appointment of Timothy Moody as a director on 31 December 2015
20 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-20
  • GBP 100