Advanced company searchLink opens in new window

SUTHERLAND HEALTH LIMITED

Company number 02580469

Filter by category

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)
16 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 10 July 2021
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
31 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
31 Jul 2019 AD01 Registered office address changed from Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 31 July 2019
30 Jul 2019 LIQ02 Statement of affairs
30 Jul 2019 600 Appointment of a voluntary liquidator
14 May 2019 PSC04 Change of details for Mr George Mitchell Sutherland as a person with significant control on 14 May 2019
22 Mar 2019 TM01 Termination of appointment of Stephen John Coke as a director on 22 March 2019
22 Mar 2019 TM02 Termination of appointment of Stephen John Coke as a secretary on 14 March 2019
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
05 Feb 2018 PSC01 Notification of George Mitchell Sutherland as a person with significant control on 6 April 2016
07 Jul 2017 AA Full accounts made up to 30 September 2016
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
26 Oct 2016 MR01 Registration of charge 025804690007, created on 24 October 2016
31 Aug 2016 TM01 Termination of appointment of Frederick John French as a director on 25 August 2016
18 Apr 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
16 Sep 2015 AA Full accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
01 Oct 2014 AA Full accounts made up to 31 March 2014
05 Mar 2014 CH01 Director's details changed for Mr Frederick John French on 26 February 2014