MALTHOUSE HEALTHCARE LIMITED
Status | LIQUIDATION |
Company No. | 05557301 |
Category | Private Limited Company |
Incorporated | 08 Sep 2005 |
Age | 18 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MALTHOUSE HEALTHCARE LIMITED is an liquidation private limited company with number 05557301. It was incorporated 18 years, 8 months, 29 days ago, on 08 September 2005. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2024
Action Date: 31 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2023
Action Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2022
Action Date: 31 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2021
Action Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2020
Action Date: 31 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2019
Action Date: 31 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2017
Action Date: 31 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-15
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Old address: 31-33 Commercial Road Poole Dorset BH14 0HU
Documents
Liquidation voluntary declaration of solvency
Date: 13 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 07 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cousins
Documents
Gazette filings brought up to date
Date: 22 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Termination secretary company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lester Aldridge Company Secretarial Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Termination secretary company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Douglas Smith
Documents
Accounts with accounts type small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Richard Stebbings
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-19
Officer name: Mr Christopher Bialan
Documents
Appoint person secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Richard Stebbings
Documents
Capital allotment shares
Date: 01 Dec 2010
Action Date: 15 Oct 2010
Category: Capital
Type: SH01
Capital : 480,495.20 GBP
Date: 2010-10-15
Documents
Resolution
Date: 01 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Douglas Vincent Smith
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change corporate secretary company with change date
Date: 26 Nov 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-08
Officer name: Lester Aldridge Company Secretarial Limited
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Leslie Cousins
Change date: 2010-09-08
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Jada Lorraine Smith
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Mrs Pamela Gail Stebbings
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Keith Potter
Change date: 2010-09-08
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Mr Christopher Bialan
Documents
Accounts with accounts type small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 07 May 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Leslie Cousins
Change date: 2009-05-07
Documents
Accounts amended with made up date
Date: 05 Nov 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AAMD
Made up date: 2007-11-30
Documents
Accounts with accounts type small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 26/08/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 03/09/2008 from russell house oxford road bournemouth dorset BH8 8EX
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 30/11/07
Documents
Legacy
Date: 30 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 21 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wickham LIMITED\certificate issued on 21/08/07
Documents
Resolution
Date: 18 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 09/07/07 from: 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU
Documents
Legacy
Date: 09 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/06/07--------- £ si [email protected]=500 £ ic 500/1000
Documents
Resolution
Date: 09 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2007
Category: Capital
Type: 122
Description: S-div 27/06/07
Documents
Accounts with accounts type dormant
Date: 16 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/11/05--------- £ si 499@1=499 £ ic 1/500
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 26/09/05 from: 46 syon lane isleworth middlesex TW7 5NQ
Documents
Some Companies
GRESHAM HOTEL,LONDON,W5 3HH
Number: | 09559842 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ROMAN ROAD,LEICESTER,LE4 4BA
Number: | 04506776 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOODY LANE,GRIMSBY,DN31 2RL
Number: | 03215547 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 UPPER OLD PARK LANE,FARNHAM,GU9 0AT
Number: | 10280019 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-141 PORTLAND ROAD,EAST SUSSEX,BN3 5QJ
Number: | 05427501 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 141 WHITELADIES ROAD,BRISTOL,BS8 2QB
Number: | 01721793 |
Status: | ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |