Advanced company searchLink opens in new window

THE HOSPITAL MEDICAL GROUP HOLDINGS LIMITED

Company number 05105185

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 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 27 October 2021
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 27 October 2020
05 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 27 October 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2018
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
15 Nov 2016 AD01 Registered office address changed from C/O Head of Finance Dolan Park Hospital Stoney Lane Tardebigge Bromsgrove Worcestershire B60 1LY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 15 November 2016
10 Nov 2016 4.20 Statement of affairs with form 4.19
10 Nov 2016 600 Appointment of a voluntary liquidator
10 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
13 Oct 2016 MR04 Satisfaction of charge 2 in full
13 Oct 2016 MR04 Satisfaction of charge 1 in full
13 Oct 2016 MR04 Satisfaction of charge 051051850003 in full
22 Jul 2016 AP01 Appointment of Mr Nicholas Challinor Halford as a director on 22 July 2016
22 Jul 2016 TM01 Termination of appointment of Jasvir Singh Sanghera as a director on 21 July 2016
20 Jul 2016 MR01 Registration of charge 051051850004, created on 14 July 2016
15 Jul 2016 AP01 Appointment of Mr Jasvir Singh Sanghera as a director on 15 July 2016
15 Jul 2016 TM01 Termination of appointment of David Jason Ross as a director on 15 July 2016
18 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
26 Oct 2015 CH01 Director's details changed for Mr David Jason Ross on 26 October 2015
12 Oct 2015 TM01 Termination of appointment of Stephen Roger Barnes as a director on 31 August 2015
08 Sep 2015 AA Full accounts made up to 30 November 2014
24 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 08/07/2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of entire issued share capital 13/07/2015