Advanced company searchLink opens in new window

BOSMERE HEALTH LIMITED

Company number 04488444

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jun 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 29 March 2016
06 May 2015 AD01 Registered office address changed from Bosmere Medical Centre Solent Road Havant Hants PO9 1DQ to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 6 May 2015
24 Apr 2015 4.70 Declaration of solvency
24 Apr 2015 600 Appointment of a voluntary liquidator
24 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Oct 2014 MR04 Satisfaction of charge 2 in full
13 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 600
05 Mar 2014 SH03 Purchase of own shares.
27 Feb 2014 MEM/ARTS Memorandum and Articles of Association
27 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2014 SH06 Cancellation of shares. Statement of capital on 20 February 2014
  • GBP 600
20 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Disapplication of art 12 and 13 14/02/2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Nov 2013 TM01 Termination of appointment of Michael Maclean as a director
09 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
09 Aug 2013 CH01 Director's details changed for Dr David Harcourt Melville on 9 August 2013
09 Aug 2013 CH01 Director's details changed for Michael John Maclean on 9 August 2013
09 Aug 2013 CH01 Director's details changed for Dr Caroline Jane Kennedy Cooke on 9 August 2013
09 Aug 2013 CH01 Director's details changed for Dr Dirk Konig on 9 August 2013
09 Aug 2013 CH01 Director's details changed for Dr Wing Hong Chung on 20 November 2012
09 Aug 2013 CH01 Director's details changed for Felicity Jane Bedford on 9 August 2013