IXORA HEALTHCARE LIMITED
Status | LIQUIDATION |
Company No. | 06107090 |
Category | Private Limited Company |
Incorporated | 15 Feb 2007 |
Age | 17 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
IXORA HEALTHCARE LIMITED is an liquidation private limited company with number 06107090. It was incorporated 17 years, 4 months, 3 days ago, on 15 February 2007. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Mar 2024
Action Date: 03 Mar 2024
Category: Address
Type: AD01
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Old address: Suite 10, 792 Wilmslow Road Manchester M20 6UG
Change date: 2024-03-03
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage satisfy charge full
Date: 05 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061070900002
Documents
Mortgage satisfy charge full
Date: 05 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061070900003
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mathieson
Change date: 2014-10-15
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-15
Officer name: Mrs Chinelo Mathieson
Documents
Change person secretary company with change date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Chinelo Mathieson
Change date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Old address: 245 Wellington Road North Heaton Chapel Stockport Cheshire SK4 2RQ
New address: Suite 10, 792 Wilmslow Road Manchester M20 6UG
Change date: 2014-10-15
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage satisfy charge full
Date: 02 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 01 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061070900003
Documents
Mortgage create with deed with charge number
Date: 27 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061070900002
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous extended
Date: 09 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Some Companies
CONACK HOMES (MIDLANDS) LIMITED
43-45 DORSET STREET,LONDON,W1U 7NA
Number: | 02933297 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10395951 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEASLAKE ROAD,CRANLEIGH,GU6 7NS
Number: | 03424289 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HUGHES INTERNATIONAL HOLDINGS LIMITED
6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP
Number: | 10536486 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON BUSINESS SERVICES (IW) LIMITED
BRYNINGS, GRAEME ROAD,YARMOUTH,PO41 0RX
Number: | 04760504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROJECT MANAGEMENT CENTRE (LONDON) LIMITED
56 ELLISCOMBE ROAD,,SE7 7PY
Number: | 03021607 |
Status: | ACTIVE |
Category: | Private Limited Company |