Advanced company searchLink opens in new window

SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.2 LIMITED

Company number 05328122

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 DS01 Application to strike the company off the register
15 Jun 2016 1.4 Notice of completion of voluntary arrangement
29 Apr 2016 AD01 Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH to Fifth Floor 100 Wood Street London EC2V 7EX on 29 April 2016
07 Sep 2015 TM01 Termination of appointment of David Charles Lovett as a director on 5 May 2015
14 Aug 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015
15 Aug 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014
22 Aug 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013
09 Oct 2012 AP01 Appointment of Mr David Charles Lovett as a director on 1 September 2012
09 Oct 2012 TM02 Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012
17 Aug 2012 TM01 Termination of appointment of Timothy James Bolot as a director on 17 August 2012
26 Jun 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 300
19 Nov 2011 TM01 Termination of appointment of William James Buchan as a director on 15 November 2011
06 Nov 2011 TM01 Termination of appointment of David Andrew Smith as a director on 1 November 2011
01 Nov 2011 AP01 Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011
29 Oct 2011 AP01 Appointment of Mr Timothy James Bolot as a director on 26 October 2011
13 Sep 2011 AA Full accounts made up to 30 September 2010
20 Mar 2011 AP03 Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary
20 Mar 2011 TM02 Termination of appointment of William Mcleish as a secretary
18 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
18 Jan 2011 TM01 Termination of appointment of Richard Midmer as a director
16 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association