Advanced company searchLink opens in new window

THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED

Company number 08751752

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2020 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 17 February 2020
20 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 PSC05 Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on 7 December 2018
27 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
12 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
12 Nov 2018 PSC05 Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on 6 April 2016
12 Nov 2018 PSC05 Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on 6 April 2016
09 Nov 2018 PSC05 Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on 6 July 2018
09 Nov 2018 PSC05 Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on 13 December 2017
09 Nov 2018 PSC05 Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on 1 October 2018
09 Nov 2018 PSC05 Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on 13 December 2017
09 Nov 2018 PSC05 Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on 6 April 2016
09 Nov 2018 PSC05 Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on 6 April 2016
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
06 Jul 2018 CH01 Director's details changed for Mr Glynn Robert Thomas on 6 July 2018
06 Jul 2018 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 28 June 2018
03 Jul 2018 AD01 Registered office address changed from 6th Floor Cheapside House 138 Cheapside London EC2V 6AE United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 3 July 2018
01 Jun 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 1 June 2018
14 May 2018 TM01 Termination of appointment of Charles George Alexander Mcleod as a director on 11 May 2018
14 May 2018 AP01 Appointment of Mr Glynn Robert Thomas as a director on 11 May 2018