Advanced company searchLink opens in new window

ONCURA LIMITED

Company number 04940314

Filter by category

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)
04 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Apr 2017 AD02 Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP England to G E Healthcare Limited Amersham Place Little Chalfent Amersham Buckingham Shire HP7 9NA
27 Apr 2017 AD01 Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 27 April 2017
21 Apr 2017 600 Appointment of a voluntary liquidator
21 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
21 Apr 2017 4.70 Declaration of solvency
02 Mar 2017 TM01 Termination of appointment of Stephen Joseph Taylor as a director on 24 February 2017
02 Mar 2017 AP01 Appointment of Katherine Ann Jones as a director on 24 February 2017
01 Nov 2016 TM01 Termination of appointment of Julie Patricia Woodland as a director on 14 October 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
22 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
02 Feb 2016 CC04 Statement of company's objects
19 Jan 2016 AP01 Appointment of Mr Stephen Joseph Taylor as a director on 14 January 2016
19 Jan 2016 TM01 Termination of appointment of David Geoffrey Rothery as a director on 18 January 2016
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
31 Jul 2015 TM01 Termination of appointment of Theresa Moench as a director on 29 June 2015
31 Jul 2015 AP01 Appointment of David Geoffrey Rothery as a director on 29 June 2015
14 Jul 2015 AA Full accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
28 Oct 2014 CH01 Director's details changed for Ms Theresa Moench on 1 July 2014
04 Jul 2014 AA Full accounts made up to 31 December 2013
03 Dec 2013 MISC Section 519
26 Nov 2013 MISC Section 519
24 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1