- Company Overview for HEALTHCARE GAS & PLUMBING SERVICES LIMITED (10162503)
- Filing history for HEALTHCARE GAS & PLUMBING SERVICES LIMITED (10162503)
- People for HEALTHCARE GAS & PLUMBING SERVICES LIMITED (10162503)
- Insolvency for HEALTHCARE GAS & PLUMBING SERVICES LIMITED (10162503)
- More for HEALTHCARE GAS & PLUMBING SERVICES LIMITED (10162503)
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) |
---|---|---|---|
01 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2019 | |
23 May 2019 | 600 | Appointment of a voluntary liquidator | |
23 May 2019 | LIQ10 | Removal of liquidator by court order | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from R4 Capital Business Park Wentloog Avenue Cardiff South Glamorgan CF3 2PU to 1st Floor Anchor Court Keen Road Cardiff Cardiff CF24 5JW on 5 January 2018 | |
22 Dec 2017 | LIQ02 | Statement of affairs | |
22 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from 28 Heritage Court Merthyr Tydfil Mid Glamorgan CF47 9AQ Wales to R4 Capital Business Park Wentloog Avenue Cardiff South Glamorgan CF3 2PU on 30 March 2017 | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|