THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED: Filings

  • Overview

    Company NameTHE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08751752
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Feb 17, 2020

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Dec 07, 2018

    2 pagesPSC05

    Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017

    1 pagesAA01

    Confirmation statement made on Oct 28, 2018 with no updates

    3 pagesCS01

    Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Dec 13, 2017

    2 pagesPSC05

    Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on Dec 13, 2017

    2 pagesPSC05

    Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Director's details changed for Mr Glynn Robert Thomas on Jul 06, 2018

    2 pagesCH01

    Termination of appointment of Anne Catherine Ramsay as a secretary on Jun 28, 2018

    1 pagesTM02

    Registered office address changed from 6th Floor Cheapside House 138 Cheapside London EC2V 6AE United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Jul 03, 2018

    1 pagesAD01

    Termination of appointment of Francis Robin Herzberg as a director on Jun 01, 2018

    1 pagesTM01

    Termination of appointment of Charles George Alexander Mcleod as a director on May 11, 2018

    1 pagesTM01

    Appointment of Mr Glynn Robert Thomas as a director on May 11, 2018

    2 pagesAP01

    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