Advanced company searchLink opens in new window

NU LOCAL CARE CENTRES (WEST PARK) LIMITED

Company number 04364918

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)
05 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017
03 Jan 2017 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
30 Dec 2016 4.70 Declaration of solvency
19 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2016 TM01 Termination of appointment of Sean Kent Mclachlan as a director on 27 September 2016
03 Oct 2016 AP01 Appointment of Clair Louise Marshall as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Fergus James Helliwell as a director on 27 September 2016
29 Sep 2016 AP01 Appointment of Mr David Rowley Rose as a director on 29 September 2016
06 Sep 2016 AP01 Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016
06 Sep 2016 TM01 Termination of appointment of Helen Mary Murphy as a director on 24 August 2016
13 Aug 2016 MR04 Satisfaction of charge 2 in full
13 Aug 2016 MR04 Satisfaction of charge 1 in full
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015
22 Jun 2015 AP01 Appointment of Fergus James Helliwell as a director on 17 June 2015
22 Jun 2015 AP01 Appointment of Ms Helen Murphy as a director on 17 June 2015
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
25 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1