- Company Overview for POSITIVE HEALTHCARE PLC (09852871)
- Filing history for POSITIVE HEALTHCARE PLC (09852871)
- People for POSITIVE HEALTHCARE PLC (09852871)
- Charges for POSITIVE HEALTHCARE PLC (09852871)
- Insolvency for POSITIVE HEALTHCARE PLC (09852871)
- More for POSITIVE HEALTHCARE PLC (09852871)
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) |
---|---|---|---|
15 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2020 | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2019 | |
07 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2018 | AD01 | Registered office address changed from 60 New Broad Street London EC2M 1JJ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 29 October 2018 | |
26 Oct 2018 | LIQ02 | Statement of affairs | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | AD01 | Registered office address changed from 18 Raven Road London E18 1HB England to 60 New Broad Street London EC2M 1JJ on 18 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
15 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
30 Jul 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
02 Jun 2017 | AA01 | Previous accounting period extended from 30 December 2016 to 31 March 2017 | |
19 Apr 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from Warlies Park House Horseshoe Hill Upshire EN9 3SL United Kingdom to 18 Raven Road London E18 1HB on 15 November 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Alan William Found as a director on 19 October 2016 | |
21 Dec 2015 | MR01 | Registration of charge 098528710001, created on 15 December 2015 | |
09 Nov 2015 | CERTNM |
Company name changed positive mental health PLC\certificate issued on 09/11/15
|
|
05 Nov 2015 | AP01 | Appointment of Mr Gareth Maitland Edwards as a director on 4 November 2015 | |
05 Nov 2015 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
05 Nov 2015 | AP01 | Appointment of Mr Alan William Found as a director on 4 November 2015 | |
04 Nov 2015 | CERT8A | Commence business and borrow | |
04 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 4 November 2015
|