Advanced company searchLink opens in new window

CAMELOT HEALTHCARE LIMITED

Company number 06230416

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)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 20 September 2016
07 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 10 June 2016
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 10 June 2015
29 Sep 2014 TM01 Termination of appointment of Edward Grant-Parkes as a director on 3 July 2014
29 Sep 2014 TM01 Termination of appointment of Richard Geoffrey Heap as a director on 3 July 2014
23 Jul 2014 600 Appointment of a voluntary liquidator
23 Jul 2014 4.40 Notice of ceasing to act as a voluntary liquidator
23 Jul 2014 LIQ MISC OC Court order insolvency:replacement liquidator
22 Jul 2013 2.24B Administrator's progress report to 11 June 2013
13 Jun 2013 AD01 Registered office address changed from 4Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013
11 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Jan 2013 2.24B Administrator's progress report to 10 December 2012
20 Sep 2012 F2.18 Notice of deemed approval of proposals
17 Aug 2012 2.17B Statement of administrator's proposal
17 Aug 2012 2.16B Statement of affairs with form 2.14B
20 Jun 2012 AD01 Registered office address changed from C/O Camelot Business Services Suite 54 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA United Kingdom on 20 June 2012
19 Jun 2012 2.12B Appointment of an administrator
10 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 10,000
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 10,000
19 Jan 2012 AD01 Registered office address changed from C/O Manex Partnership 58 Beacon Buildings Leighswood Road Aldridge Walsall West Midlands WS9 8AA United Kingdom on 19 January 2012
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Aug 2011 AP01 Appointment of Mr Richard Geoffrey Heap as a director
24 Aug 2011 TM02 Termination of appointment of Emma Stokes as a secretary