Advanced company searchLink opens in new window

LOXLEY HEALTH CARE LIMITED

Company number 04484936

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)
29 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 December 2023
02 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 December 2022
11 Jan 2022 AD01 Registered office address changed from The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE England to 30 Finsbury Square London EC2A 1AG on 11 January 2022
11 Jan 2022 AD02 Register inspection address has been changed to The Hamlet Hornbeam Park Harrogate HG2 8RE
11 Jan 2022 600 Appointment of a voluntary liquidator
11 Jan 2022 LIQ01 Declaration of solvency
11 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-31
01 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 3
13 Dec 2021 MR04 Satisfaction of charge 044849360002 in full
09 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
18 Feb 2021 AA Full accounts made up to 30 March 2020
04 May 2020 AA Full accounts made up to 30 March 2019
04 May 2020 AP01 Appointment of Mr Hayden William Knight as a director on 1 May 2020
04 May 2020 TM01 Termination of appointment of Lorraine Lee as a director on 1 May 2020
14 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
04 Nov 2019 TM02 Termination of appointment of Robert Weir Stevenson Stafford as a secretary on 1 November 2019
04 Nov 2019 TM01 Termination of appointment of Thomas Allan Brookes as a director on 4 October 2019
28 May 2019 AA Accounts for a small company made up to 30 March 2018
10 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
15 Jun 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
16 May 2018 AA Full accounts made up to 31 March 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 TM01 Termination of appointment of Paul Charles Mancey as a director on 20 June 2017