- Company Overview for NORTHERN HEALTHCARE GROUP LIMITED (11266431)
- Filing history for NORTHERN HEALTHCARE GROUP LIMITED (11266431)
- People for NORTHERN HEALTHCARE GROUP LIMITED (11266431)
- Registers for NORTHERN HEALTHCARE GROUP LIMITED (11266431)
- More for NORTHERN HEALTHCARE GROUP LIMITED (11266431)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2021 | DS01 | Application to strike the company off the register | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Ian Barry Burgess as a director on 16 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Robin Charles Sidebottom as a director on 16 October 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
06 Feb 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 Feb 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
15 Oct 2019 | TM01 | Termination of appointment of Paul Stephen Green as a director on 27 September 2019 | |
04 Oct 2019 | PSC05 | Change of details for Fairhome Care Plc as a person with significant control on 2 October 2019 | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
05 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 July 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Ian Barry Burgess as a director on 23 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Philip Thomas Coen as a director on 23 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
30 Apr 2018 | PSC02 | Notification of Northern Capital Holdings Limited as a person with significant control on 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Philip Thomas Coen as a director on 30 April 2018 | |
21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|