Advanced company searchLink opens in new window

NESTOR HEALTHCARE GROUP LIMITED

Company number 01992981

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)
25 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Dec 2018 TM02 Termination of appointment of David Collison as a secretary on 14 December 2018
08 Dec 2018 TM01 Termination of appointment of Carl Michael Brown as a director on 29 November 2018
02 Nov 2018 TM01 Termination of appointment of Luca Warnke as a director on 1 November 2018
02 Nov 2018 TM01 Termination of appointment of Joanne Machin as a director on 1 November 2018
06 Jun 2018 600 Appointment of a voluntary liquidator
06 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-17
06 Jun 2018 LIQ02 Statement of affairs
02 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
18 May 2018 AD01 Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to Allen House Westmead Road Sutton SM1 4LA on 18 May 2018
02 Aug 2017 AP01 Appointment of Miss Joanne Machin as a director on 1 August 2017
16 Jun 2017 TM01 Termination of appointment of John Henry Whitehead as a director on 16 June 2017
16 Jun 2017 AP01 Appointment of Mr Carl Michael Brown as a director on 16 June 2017
31 May 2017 AD02 Register inspection address has been changed from PO Box 82 the Pavilions Bridgwater Road Bristol BS99 6ZZ to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX
31 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 May 2017 AD03 Register(s) moved to registered inspection location PO Box 82 the Pavilions Bridgwater Road Bristol BS99 6ZZ
28 Mar 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 AD04 Register(s) moved to registered office address Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX
18 Jan 2017 AUD Auditor's resignation
06 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AP01 Appointment of Mr Luca Warnke as a director on 26 September 2016
17 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2016 TM01 Termination of appointment of Catherine Lois Mason as a director on 5 August 2016