Advanced company searchLink opens in new window

NUCLEUS HEALTHCARE LIMITED

Company number 04494032

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)
01 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
01 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2017 LIQ03 Liquidators' statement of receipts and payments to 30 April 2017
27 May 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
10 Jun 2015 4.68 Liquidators' statement of receipts and payments to 30 April 2015
14 Jul 2014 4.68 Liquidators' statement of receipts and payments to 30 April 2014
23 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 May 2013 600 Appointment of a voluntary liquidator
01 May 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jan 2013 F2.18 Notice of deemed approval of proposals
08 Jan 2013 2.17B Statement of administrator's proposal
08 Jan 2013 2.17B Statement of administrator's proposal
14 Nov 2012 AD01 Registered office address changed from 5Th Floor 15 Whitehall London SW1A 2DD on 14 November 2012
02 Nov 2012 2.12B Appointment of an administrator
04 Oct 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1,193,317.731
24 Sep 2012 TM01 Termination of appointment of a director
21 Sep 2012 TM01 Termination of appointment of Derek Morgan as a director
21 Sep 2012 TM01 Termination of appointment of Emmanuel Srivastava as a director
21 Sep 2012 TM01 Termination of appointment of Charles Robinson as a director
08 Aug 2012 AD01 Registered office address changed from Cedar House Hazell Drive Newport Np10 on 8 August 2012
20 Jun 2012 AP01 Appointment of Charles David Robinson as a director
20 Jun 2012 AP01 Appointment of David Stephen Harrop as a director
29 May 2012 TM01 Termination of appointment of Anthony Woodhouse as a director
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4