Advanced company searchLink opens in new window

SOUTHERN CROSS HEALTHCARE GROUP PLC

Company number 05328138

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
16 Jun 2016 1.4 Notice of completion of voluntary arrangement
11 Apr 2016 AD01 Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 11 April 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
29 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1,880,673.77
27 Nov 2012 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary
26 Nov 2012 TM02 Termination of appointment of Stephen Taylor as a secretary
15 Oct 2012 AP03 Appointment of Stephen Jonathan Taylor as a secretary
14 Oct 2012 TM02 Termination of appointment of Francis Mccormack as a secretary
27 Sep 2012 AP01 Appointment of Mr David Charles Lovett as a director
17 Aug 2012 TM01 Termination of appointment of Timothy Bolot as a director
02 Aug 2012 AD01 Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 2 August 2012
26 Jun 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 Feb 2012 AR01 Annual return made up to 10 January 2012 with bulk list of shareholders
17 Nov 2011 TM01 Termination of appointment of William Buchan as a director
02 Nov 2011 TM01 Termination of appointment of David Smith as a director
04 Oct 2011 AP01 Appointment of Mr Stephen Jonathan Taylor as a director
30 Sep 2011 TM01 Termination of appointment of Christopher Fisher as a director
01 Aug 2011 TM01 Termination of appointment of Sally Morgan as a director
13 Jul 2011 TM01 Termination of appointment of Nancy Hollendoner as a director