ELRT HEALTHCARE SOLUTIONS LIMITED

10 St Helens Road, Swansea, SA1 4AW
StatusDISSOLVED
Company No.11755034
CategoryPrivate Limited Company
Incorporated08 Jan 2019
Age5 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution09 Mar 2023
Years1 year, 2 months, 24 days

SUMMARY

ELRT HEALTHCARE SOLUTIONS LIMITED is an dissolved private limited company with number 11755034. It was incorporated 5 years, 4 months, 25 days ago, on 08 January 2019 and it was dissolved 1 year, 2 months, 24 days ago, on 09 March 2023. The company address is 10 St Helens Road, Swansea, SA1 4AW.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

New address: 10 st Helens Road Swansea SA1 4AW

Change date: 2022-01-10

Old address: Unit 8, Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Old address: 202 Havant Road Drayton Portsmouth PO6 2EH England

New address: Unit 8, Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS

Change date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Tracey

Appointment date: 2021-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Tracey

Notification date: 2021-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-04

Officer name: Liam Anthony Tracey

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-04

Psc name: Liam Anthony Tracey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-08

Officer name: Mr Liam Anthony Tracey

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2020

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-08

Psc name: Liam Tracey

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-08

Officer name: Elinor Bower

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2020

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-08

Psc name: Elinor Bower

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2020

Action Date: 03 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elinor Bower

Notification date: 2020-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Anthony Tracey

Termination date: 2020-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2020

Action Date: 03 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Anthony Tracey

Cessation date: 2020-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-03

Officer name: Miss Elinor Bower

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-24

Charge number: 117550340001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: 202 Havant Road Drayton Portsmouth PO6 2EH

Old address: 28 Whippingham Close Portsmouth PO6 3NR United Kingdom

Change date: 2019-07-24

Documents

View document PDF

Incorporation company

Date: 08 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK INVESTMENTS FUND (GRAND ISLAND) LIMITED PARTNERSHIP

3RD FLOOR CLARENCE HOUSE,MANCHESTER,M2 4DW

Number:LP011569
Status:ACTIVE
Category:Limited Partnership

BARNETT SAFETY SERVICES LTD

BROOKMEAD,WEYMOUTH,DT3 4BH

Number:08073205
Status:ACTIVE
Category:Private Limited Company

CHERRYWICK LIMITED

SWALLOWCROFT,WOTTON-UNDER-EDGE,GL12 8AD

Number:11000365
Status:ACTIVE
Category:Private Limited Company

DENMED LIMITED

115 WELFORD ROAD,SOLIHULL,B90 3HT

Number:07886216
Status:ACTIVE
Category:Private Limited Company

DIGITAL OVERSIGHT LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL022371
Status:ACTIVE
Category:Limited Partnership

SCOT MITCHELL LIMITED

2 PINETREES,RUGELEY,WS15 1EQ

Number:04462413
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