Advanced company searchLink opens in new window

CLEEVE HILL HEALTHCARE LIMITED

Company number 04174718

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 18 September 2022
22 Mar 2022 AD01 Registered office address changed from 20 Stuart Crescent London N22 5NN to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 18 September 2021
05 Aug 2021 AD01 Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to 20 Stuart Crescent London N22 5NN on 5 August 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 18 September 2020
21 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 18 September 2019
29 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 18 September 2018
01 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2017 TM01 Termination of appointment of Nicola Jayne Fairweather as a director on 13 October 2017
06 Oct 2017 AD01 Registered office address changed from Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW England to 142/148 Main Road Sidcup Kent DA14 6NZ on 6 October 2017
05 Oct 2017 LIQ02 Statement of affairs
05 Oct 2017 600 Appointment of a voluntary liquidator
05 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-19
07 Aug 2017 MR04 Satisfaction of charge 7 in full
07 Aug 2017 MR04 Satisfaction of charge 8 in full
07 Aug 2017 MR04 Satisfaction of charge 041747180010 in full
07 Aug 2017 MR04 Satisfaction of charge 041747180009 in full
07 Aug 2017 MR04 Satisfaction of charge 041747180012 in full
27 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
24 Mar 2017 RP04TM01 Second filing for the termination of Craig Paul Sheppard as a director
21 Mar 2017 AD01 Registered office address changed from Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU England to Cleeve Hill Nursing Home Cleeve Hill Cheltenham Gloucestershire GL52 3PW on 21 March 2017