Advanced company searchLink opens in new window

SOUTHERN CROSS HEALTHCARE LIMITED

Company number 03078718

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 DS01 Application to strike the company off the register
15 Jun 2016 1.4 Notice of completion of voluntary arrangement
03 May 2016 AD01 Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 100 Wood Street London EC2V 7EX on 3 May 2016
14 Aug 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015
15 Aug 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014
22 Aug 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013
09 Oct 2012 TM01 Termination of appointment of Timothy Bolot as a director
09 Oct 2012 AP01 Appointment of Mr David Charles Lovett as a director
09 Oct 2012 AD01 Registered office address changed from , Southgate House, Archer Street, Darlington, County Durham, DL3 6AH on 9 October 2012
09 Oct 2012 TM02 Termination of appointment of Francis Mccormack as a secretary
28 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 4,240,743.17
26 Jun 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
18 Nov 2011 TM01 Termination of appointment of William Buchan as a director
05 Nov 2011 TM01 Termination of appointment of David Smith as a director
01 Nov 2011 AP01 Appointment of Mr Stephen Jonathan Taylor as a director
29 Oct 2011 AP01 Appointment of Mr Timothy James Bolot as a director
06 Sep 2011 AA Full accounts made up to 30 September 2010
30 Jun 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
17 Jun 2011 MISC ML28 advising of removal of accounts that were for southern cross healthcare group PLC
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 17
20 Mar 2011 AP03 Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
20 Mar 2011 TM02 Termination of appointment of William Mcleish as a secretary