Advanced company searchLink opens in new window

SOUTHERN CROSS HEALTHCARE (FOCUS) LIMITED

Company number 06056673

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2012 DS01 Application to strike the company off the register
10 Oct 2012 TM02 Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012
03 Sep 2012 1.4 Notice of completion of voluntary arrangement
17 Aug 2012 TM01 Termination of appointment of Timothy James Bolot as a director on 17 August 2012
27 Jun 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
16 Nov 2011 TM01 Termination of appointment of William James Buchan as a director on 15 November 2011
02 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
07 Mar 2011 TM02 Termination of appointment of William Mcleish as a secretary
07 Mar 2011 AP03 Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
22 Feb 2011 AA Full accounts made up to 30 September 2010
20 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
14 Jan 2011 AP01 Appointment of Mr David Andrew Smith as a director
13 Jan 2011 TM01 Termination of appointment of Richard Midmer as a director
24 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
03 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
05 Jan 2010 TM01 Termination of appointment of Kamma Foulkes as a director
30 Dec 2009 AA Full accounts made up to 27 September 2009
24 Dec 2009 TM01 Termination of appointment of Pam Finnis as a director
24 Dec 2009 TM01 Termination of appointment of Philip Whitaker as a director
23 Dec 2009 TM01 Termination of appointment of Nicholas Farmer as a director