- Company Overview for BOSMERE HEALTH LIMITED (04488444)
- Filing history for BOSMERE HEALTH LIMITED (04488444)
- People for BOSMERE HEALTH LIMITED (04488444)
- Charges for BOSMERE HEALTH LIMITED (04488444)
- Insolvency for BOSMERE HEALTH LIMITED (04488444)
- More for BOSMERE HEALTH LIMITED (04488444)
| 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
|
|
| 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
|
|
| 05 Mar 2014 | SH03 | Purchase of own shares. | |
| 27 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
| 27 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
| 20 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 20 February 2014
|
|
| 20 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
| 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 |