SECOND 2 NONE HEALTHCARE LTD: Filings

  • Overview

    Company NameSECOND 2 NONE HEALTHCARE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04842134
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SECOND 2 NONE HEALTHCARE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 30, 2019

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 30, 2018

    20 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 37 West Street Congleton CW12 1JN England to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on Sep 15, 2017

    2 pagesAD01

    Statement of affairs

    7 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 31, 2017

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England to 37 West Street Congleton CW12 1JN on May 15, 2017

    1 pagesAD01

    Registered office address changed from Unit 3 Sherwood Network Centre Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD England to Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS on Feb 06, 2017

    1 pagesAD01

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Previous accounting period extended from Mar 31, 2016 to Jul 31, 2016

    1 pagesAA01

    Registered office address changed from Unit 3 Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD England to Unit 3 Sherwood Network Centre Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD on Sep 26, 2016

    1 pagesAD01

    Termination of appointment of Karen Houldey as a director on May 01, 2016

    1 pagesTM01

    Annual return made up to Feb 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to Unit 3 Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD on Apr 04, 2016

    1 pagesAD01

    Registration of charge 048421340001, created on Feb 29, 2016

    37 pagesMR01

    Appointment of Mr Stuart Carlton as a director on Feb 23, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Previous accounting period shortened from Jul 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Registered office address changed from Falsgrave Community Resource Centre Seamer Road Scarborough North Yorkshire YO12 4DH England to Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on Jun 05, 2015

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0