SOUTHWEST HEALTHCARE LTD

Sanderling House Springbrook Lane Sanderling House Springbrook Lane, Solihull, B94 5SG
StatusDISSOLVED
Company No.09323359
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution01 Aug 2020
Years3 years, 10 months, 13 days

SUMMARY

SOUTHWEST HEALTHCARE LTD is an dissolved private limited company with number 09323359. It was incorporated 9 years, 6 months, 20 days ago, on 24 November 2014 and it was dissolved 3 years, 10 months, 13 days ago, on 01 August 2020. The company address is Sanderling House Springbrook Lane Sanderling House Springbrook Lane, Solihull, B94 5SG.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 303 Holdenhurst Road Bournemouth BH8 8BX

New address: Sanderling House Springbrook Lane Earlswood Solihull B94 5SG

Change date: 2019-01-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-28

Capital : 250,002 GBP

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093233590001

Charge creation date: 2016-07-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-08

Charge number: 093233590002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Timothy Paul Gold

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lyndsey Jane Barrett

Change date: 2015-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

New address: 303 Holdenhurst Road Bournemouth BH8 8BX

Old address: Flat 5, 18 Alumdale Road 18 Alumdale Road Bournemouth BH4 8HX England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hatton

Termination date: 2015-08-20

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALS TECHNICAL SOLUTIONS LIMITED

UNIT 9 TOWN CENTRE,HATFIELD,AL10 0JW

Number:08070226
Status:ACTIVE
Category:Private Limited Company

ARKNESS EUROPE LTD

OFFICE 23-33,BERWICK-UPON-TWEED,TD15 1DH

Number:08670227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CEDARWOOD VEHICLE RECOVERY LIMITED

UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:08057487
Status:ACTIVE
Category:Private Limited Company

DAEDALUS ACQUISITIONS LIMITED

LODDON REACH READING ROAD,READING,RG2 9HU

Number:10194824
Status:ACTIVE
Category:Private Limited Company

DAVID MEPHAM BUSINESS ADVISORY SERVICES LTD

53 BEAUMONT STREET,WAKEFIELD,WF3 4HG

Number:07592359
Status:ACTIVE
Category:Private Limited Company

PRIDES OF LONDON LTD

15 PAULTONS HOUSE,LONDON,SW3 5DU

Number:11970721
Status:ACTIVE
Category:Private Limited Company

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