Advanced company searchLink opens in new window

DAYS HEALTHCARE PROPERTY INVESTMENTS LTD

Company number 03068966

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)
23 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
23 May 2013 4.71 Return of final meeting in a members' voluntary winding up
11 Jan 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2012
02 Dec 2011 600 Appointment of a voluntary liquidator
02 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-22
02 Dec 2011 4.70 Declaration of solvency
28 Jul 2011 SH19 Statement of capital on 28 July 2011
  • GBP 1
28 Jul 2011 SH20 Statement by Directors
28 Jul 2011 CAP-SS Solvency Statement dated 26/07/11
28 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Canc cap red reserve 26/07/2011
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2011 AP01 Appointment of Mr Andrew Michael Booker as a director
31 May 2011 TM01 Termination of appointment of David Amson as a director
31 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
19 Apr 2011 AP01 Appointment of Mr Andrew Michael Booker as a director
13 Jul 2010 AD01 Registered office address changed from Days Healthcare, North Road Bridgend Industrial Estate Bridgend CF31 3TP on 13 July 2010
02 Jul 2010 AP01 Appointment of Mr David Amson as a director
01 Jul 2010 AA01 Current accounting period extended from 31 March 2011 to 25 April 2011
01 Jul 2010 TM02 Termination of appointment of Sian Griffiths as a secretary
01 Jul 2010 TM01 Termination of appointment of Clive Mccoy as a director
01 Jul 2010 TM01 Termination of appointment of Amanda Davis as a director
01 Jul 2010 AP03 Appointment of Mrs Carole Binks as a secretary
01 Jul 2010 AP01 Appointment of Mrs Carole Mary Binks as a director
23 Jun 2010 AA Full accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Clive Victor Mccoy on 29 April 2010