MACDONALD & TAYLOR HEALTHCARE LIMITED
Company number 01284617
- Company Overview for MACDONALD & TAYLOR HEALTHCARE LIMITED (01284617)
- Filing history for MACDONALD & TAYLOR HEALTHCARE LIMITED (01284617)
- People for MACDONALD & TAYLOR HEALTHCARE LIMITED (01284617)
- Charges for MACDONALD & TAYLOR HEALTHCARE LIMITED (01284617)
- Insolvency for MACDONALD & TAYLOR HEALTHCARE LIMITED (01284617)
- More for MACDONALD & TAYLOR HEALTHCARE LIMITED (01284617)
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) |
---|---|---|---|
17 Apr 2024 | AM10 | Administrator's progress report | |
15 Nov 2023 | AM06 | Notice of deemed approval of proposals | |
06 Nov 2023 | AM03 | Statement of administrator's proposal | |
23 Sep 2023 | AD01 | Registered office address changed from Unit 6 Cranford Court, Hardwick Grange Woolston Warrington Cheshire WA1 4RX to C/O Begbies Traynor 340 Deansgate Manchester Greater Manchester M3 4LY on 23 September 2023 | |
23 Sep 2023 | AM01 | Appointment of an administrator | |
23 Jun 2023 | AA01 | Previous accounting period shortened from 27 June 2022 to 26 June 2022 | |
24 Apr 2023 | TM01 | Termination of appointment of Bernice Marie Mcwilliams as a director on 5 April 2023 | |
23 Mar 2023 | AA01 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
21 Mar 2022 | MR01 | Registration of charge 012846170010, created on 18 March 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr James Howard Gartside on 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Nov 2021 | MR01 | Registration of charge 012846170009, created on 1 November 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Peter John Bibby as a director on 26 October 2021 | |
31 Mar 2021 | MR04 | Satisfaction of charge 012846170006 in full | |
31 Mar 2021 | MR04 | Satisfaction of charge 012846170001 in full | |
31 Mar 2021 | MR04 | Satisfaction of charge 012846170005 in full | |
08 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 May 2020 | PSC01 | Notification of James Howard Gartside as a person with significant control on 27 March 2020 | |
07 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 May 2020 | |
07 May 2020 | AP01 | Appointment of Mr Peter John Bibby as a director on 28 March 2020 | |
07 May 2020 | AP01 | Appointment of Miss Bernice Marie Mcwilliams as a director on 28 March 2020 |