HEALTHCARE BUYING GROUP LIMITED: Filings
Overview
| Company Name | HEALTHCARE BUYING GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08460100 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HEALTHCARE BUYING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 06, 2025 | 12 pages | LIQ03 | ||||||||||
Statement of capital on Mar 04, 2025
| 8 pages | SH19 | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Tom Riall as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG | 2 pages | AD02 | ||||||||||
Registered office address changed from Europa House, Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG United Kingdom to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 20, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
legacy | 93 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Stephen William Roseby as a secretary on Jun 06, 2022 | 2 pages | AP03 | ||||||||||
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