THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED: Filings
Overview
| Company Name | THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08751752 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
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 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Dec 07, 2018 | 2 pages | PSC05 | ||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Oct 28, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Jul 06, 2018 | 2 pages | PSC05 | ||
Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Dec 13, 2017 | 2 pages | PSC05 | ||
Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||
Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on Dec 13, 2017 | 2 pages | PSC05 | ||
Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||
Director's details changed for Mr Glynn Robert Thomas on Jul 06, 2018 | 2 pages | CH01 | ||
Termination of appointment of Anne Catherine Ramsay as a secretary on Jun 28, 2018 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Termination of appointment of Francis Robin Herzberg as a director on Jun 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Charles George Alexander Mcleod as a director on May 11, 2018 | 1 pages | TM01 | ||
Appointment of Mr Glynn Robert Thomas as a director on May 11, 2018 | 2 pages | AP01 | ||
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