- Company Overview for NEPHCO HEALTHCARE PROJECTS LIMITED (08068656)
- Filing history for NEPHCO HEALTHCARE PROJECTS LIMITED (08068656)
- People for NEPHCO HEALTHCARE PROJECTS LIMITED (08068656)
- Insolvency for NEPHCO HEALTHCARE PROJECTS LIMITED (08068656)
- More for NEPHCO HEALTHCARE PROJECTS LIMITED (08068656)
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) |
---|---|---|---|
19 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2017 | |
17 Jun 2016 | AD01 | Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 5 Bassett Wood Drive Southampton SO16 3PT on 17 June 2016 | |
08 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | 4.70 | Declaration of solvency | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
21 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Jan 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 31 October 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom on 12 September 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
15 May 2012 | NEWINC | Incorporation |