Advanced company searchLink opens in new window

THE HOSPITAL COMPANY (LIVERPOOL) LIMITED

Company number 08747138

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 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-01
06 Jan 2023 600 Appointment of a voluntary liquidator
17 Dec 2022 LIQ02 Statement of affairs
15 Nov 2022 AC92 Restoration by order of the court
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2020 PSC05 Change of details for The Hospital Company (Liverpool) Holdings Limited as a person with significant control on 17 February 2020
17 Feb 2020 AD01 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 17 February 2020
11 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
13 Nov 2018 MR04 Satisfaction of charge 087471380001 in part
13 Nov 2018 MR04 Satisfaction of charge 087471380002 in full
01 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
06 Jul 2018 CH01 Director's details changed for Mr Glynn Robert Thomas on 6 July 2018
06 Jul 2018 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 28 June 2018
03 Jul 2018 AD01 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 3 July 2018
12 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 1 June 2018
24 May 2018 MR01 Registration of charge 087471380002, created on 22 May 2018