SECOLE HEALTH CARE LIMITED

C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Bolton, BL1 1HL, Lancashire
StatusDISSOLVED
Company No.07790707
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution25 Aug 2022
Years1 year, 9 months, 7 days

SUMMARY

SECOLE HEALTH CARE LIMITED is an dissolved private limited company with number 07790707. It was incorporated 12 years, 8 months, 3 days ago, on 28 September 2011 and it was dissolved 1 year, 9 months, 7 days ago, on 25 August 2022. The company address is C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Bolton, BL1 1HL, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2022

Action Date: 25 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2021

Action Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-25

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 May 2020

Action Date: 25 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL

Old address: 47 Queens Drive Waltham Cross Hertfordshire EN8 7PR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Miss Alicia Leila Grizzle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Alicia Leila Grizzle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorette Grant

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dorette Grant

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alicia Leila Grizzle

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorette Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Old address: 103 High Street Waltham Cross Hertfordshire EN8 7AN England

Change date: 2012-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Old address: 47 Queens Drive Waltham Cross EN8 7PR England

Change date: 2012-04-24

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2012-02-22

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLCE LOUNGE LTD

203 CORPORATION STREET,BIRMINGHAM,B4 6RG

Number:08590898
Status:ACTIVE
Category:Private Limited Company

GOLDBIRCH LIMITED

24 ARNOS GROVE,NOTTINGHAM,NG16 1QA

Number:01844973
Status:ACTIVE
Category:Private Limited Company

HFC HYDE PARK LTD

125 BRUDENELL ROAD,LEEDS,LS6 1JD

Number:11112936
Status:ACTIVE
Category:Private Limited Company

J. PHILLIPS ELECTRICAL CONTRACTORS LIMITED

591 LONDON ROAD,SUTTON,SM3 9AG

Number:04728642
Status:ACTIVE
Category:Private Limited Company

KPMG HOLDINGS LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:03512757
Status:ACTIVE
Category:Private Limited Company

THE ACTIVE LEARNING TRUST LINC

THE ACTIVE LEARNING TRUST LINC C/O ISLE OF ELY PRIMARY SCHOOL,ELY,CB6 2FG

Number:11845933
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source