Advanced company searchLink opens in new window

MIMOSA HEALTHCARE LTD

Company number 03788573

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 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2016 2.35B Notice of move from Administration to Dissolution on 21 December 2015
02 Oct 2015 2.31B Notice of extension of period of Administration
07 Sep 2015 2.24B Administrator's progress report to 6 August 2015
24 Mar 2015 2.31B Notice of extension of period of Administration
03 Mar 2015 2.24B Administrator's progress report to 6 February 2015
30 Oct 2014 2.24B Administrator's progress report to 23 September 2014
25 Jun 2014 F2.18 Notice of deemed approval of proposals
22 May 2014 2.16B Statement of affairs with form 2.14B
22 May 2014 2.17B Statement of administrator's proposal
01 Apr 2014 AD01 Registered office address changed from New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom on 1 April 2014
31 Mar 2014 2.12B Appointment of an administrator
27 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
16 Mar 2013 AD01 Registered office address changed from 1St Floor Mmr House Harrimans Lane Lenton Industrial Estate Dunkirk Nottingham Nottinghamshire NG7 2SD on 16 March 2013
04 Mar 2013 AA Full accounts made up to 31 May 2012
13 Jul 2012 AA Full accounts made up to 31 May 2011
29 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
16 Jun 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 May 2011
26 Feb 2011 TM01 Termination of appointment of Sophia Millar as a director
26 Feb 2011 TM01 Termination of appointment of Mark Butler as a director
26 Feb 2011 TM02 Termination of appointment of Simon Kaberry as a secretary
06 Dec 2010 AA Full accounts made up to 31 December 2009