- Company Overview for LEOPOLD HEALTH LIMITED (09832978)
- Filing history for LEOPOLD HEALTH LIMITED (09832978)
- People for LEOPOLD HEALTH LIMITED (09832978)
- Insolvency for LEOPOLD HEALTH LIMITED (09832978)
- More for LEOPOLD HEALTH LIMITED (09832978)
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
|
|
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
|