Advanced company searchLink opens in new window

BSKYB HEALTHCARE SCHEME LIMITED

Company number 02766412

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
05 Dec 2013 4.68 Liquidators' statement of receipts and payments to 20 November 2013
11 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
11 Sep 2013 600 Appointment of a voluntary liquidator
11 Sep 2013 LIQ MISC Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company
07 Dec 2012 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 7 December 2012
04 Dec 2012 600 Appointment of a voluntary liquidator
04 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-21
04 Dec 2012 4.70 Declaration of solvency
15 Nov 2012 AP01 Appointment of Christopher Jon Taylor as a director on 14 November 2012
15 Nov 2012 AP01 Appointment of Tanya Claire Richards as a director on 14 November 2012
14 Nov 2012 TM01 Termination of appointment of David Joseph Gormley as a director on 14 November 2012
14 Nov 2012 TM01 Termination of appointment of Susan May Leckie as a director on 14 November 2012
07 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
27 Feb 2012 AA Full accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
06 Dec 2010 AA Full accounts made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
22 Mar 2010 AA Full accounts made up to 30 June 2009
02 Jun 2009 363a Return made up to 30/05/09; full list of members
22 Apr 2009 AA Full accounts made up to 30 June 2008
17 Mar 2009 288a Director appointed dr susan may leckie
23 Feb 2009 288b Appointment Terminated Director ursula ferriday
16 Dec 2008 288c Secretary's Change of Particulars / christopher taylor / 21/11/2008 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 191 hanworth road, now: grant way; Post Town was: hampton, now: isleworth; Region was: , now: middlesex; Post Code was: TW12 3ED, now: TW7 5QD; Secure Officer was: false, now: true