Advanced company searchLink opens in new window

BOSTON HEALTHCARE LIMITED

Company number 07607930

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
11 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 10 October 2022
02 Nov 2021 AD01 Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ to Europa Link Sheffield Business Park Sheffield S9 1XU on 2 November 2021
21 Oct 2021 600 Appointment of a voluntary liquidator
21 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-11
21 Oct 2021 LIQ01 Declaration of solvency
17 Jul 2021 MR04 Satisfaction of charge 076079300004 in full
17 Jul 2021 MR04 Satisfaction of charge 076079300003 in full
12 Jul 2021 SH20 Statement by Directors
12 Jul 2021 SH19 Statement of capital on 12 July 2021
  • GBP 3,001
12 Jul 2021 CAP-SS Solvency Statement dated 05/07/21
12 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
05 Nov 2020 PSC05 Change of details for Anticus Partners Limited as a person with significant control on 17 May 2019
03 Nov 2020 AA Accounts for a small company made up to 30 April 2020
02 Nov 2020 PSC05 Change of details for Anticus Partners Limited as a person with significant control on 6 April 2016
02 Nov 2020 PSC05 Change of details for Finance Yorkshire Equity Gp Limited as a person with significant control on 6 April 2016
30 Oct 2020 PSC05 Change of details for Anticus Partners Limited as a person with significant control on 6 April 2016
29 Oct 2020 PSC05 Change of details for Viking Fund Managers Limited as a person with significant control on 16 May 2019
29 Oct 2020 PSC04 Change of details for Mr Steven Stocks as a person with significant control on 14 November 2019
22 Oct 2020 PSC05 Change of details for Finance Yorkshire Equity Gp Limited as a person with significant control on 6 April 2016
22 Oct 2020 PSC01 Notification of Steven Stocks as a person with significant control on 14 November 2019
22 Oct 2020 PSC05 Change of details for Viking Fund Managers Limited as a person with significant control on 6 April 2016
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
06 Dec 2019 TM02 Termination of appointment of Hamish George Salmond as a secretary on 30 November 2019