SECOND 2 NONE HEALTHCARE LTD: Filings
Overview
Company Name | SECOND 2 NONE HEALTHCARE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04842134 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SECOND 2 NONE HEALTHCARE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2019 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2018 | 20 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2016 to Jul 31, 2016 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Karen Houldey as a director on May 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 048421340001, created on Feb 29, 2016 | 37 pages | MR01 | ||||||||||
Appointment of Mr Stuart Carlton as a director on Feb 23, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
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