Advanced company searchLink opens in new window

HEALTHCARE ENTERPRISE GROUP PLC

Company number 03627383

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)
06 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 WU15 Notice of final account prior to dissolution
11 Oct 2021 WU07 Progress report in a winding up by the court
29 Oct 2020 WU07 Progress report in a winding up by the court
18 Oct 2019 WU07 Progress report in a winding up by the court
26 Oct 2018 WU07 Progress report in a winding up by the court
13 Nov 2017 WU07 Progress report in a winding up by the court
25 Oct 2016 LIQ MISC INSOLVENCY:Progress report ends 14/08/2016
08 Jun 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/08/2015
11 Aug 2015 COCOMP Order of court to wind up
11 Aug 2015 4.31 Appointment of a liquidator
23 Oct 2014 LIQ MISC INSOLVENCY:Liquidator's Progress Report :- 15/08/2013 - 14/08/2014
18 Oct 2013 LIQ MISC Insolvency:liquidator's progress report :- 15/08/2012-14/08/2013
04 Jun 2013 LIQ MISC Insolvency:annual report 15/08/11 to 14/08/12
22 Oct 2012 LIQ MISC Insolvency:annual progress report - brought down date 14TH august 2012
09 Sep 2011 AD01 Registered office address changed from , Finn Associates, Tong Hall Tong Lane, Bradford, West Yorkshire, BD4 0RR on 9 September 2011
26 Aug 2011 COCOMP Order of court to wind up
24 Aug 2011 AD01 Registered office address changed from , 822 Fountain Court, Birchwood Boulevard Birchwood, Warrington, WA3 7QZ, England on 24 August 2011
24 Aug 2011 4.31 Appointment of a liquidator
24 Aug 2011 COCOMP Order of court to wind up
14 Jun 2011 TM01 Termination of appointment of John Honey as a director
21 Mar 2011 TM01 Termination of appointment of Goronwy Ffoulkes Davies as a director
21 Mar 2011 TM02 Termination of appointment of Goronwy Ffoulkes Davies as a secretary
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 December 2009
  • GBP 9,964,192.192
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 9,964,192.192