Advanced company searchLink opens in new window

NUCLEUS HEALTHCARE SERVICES LIMITED

Company number 06765874

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)
24 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2013 2.35B Notice of move from Administration to Dissolution on 21 October 2013
10 Jun 2013 2.24B Administrator's progress report to 24 April 2013
22 Jan 2013 F2.18 Notice of deemed approval of proposals
08 Jan 2013 2.17B Statement of administrator's proposal
08 Jan 2013 2.17B Statement of administrator's proposal
14 Nov 2012 AD01 Registered office address changed from 5th Floor 15 Whitehall London SW1A 2DD United Kingdom on 14 November 2012
02 Nov 2012 2.12B Appointment of an administrator
24 Sep 2012 TM01 Termination of appointment of a director
21 Sep 2012 TM01 Termination of appointment of Emmanuel Srivastava as a director on 12 September 2012
21 Sep 2012 TM01 Termination of appointment of Charles David Robinson as a director on 31 August 2012
27 Jul 2012 AD01 Registered office address changed from Cedar House Hazell Drive Newport Np10 on 27 July 2012
20 Jun 2012 AP01 Appointment of David Stephen Harrop as a director on 13 June 2012
20 Jun 2012 AP01 Appointment of Mr Charles David Robinson as a director on 13 June 2012
29 May 2012 TM01 Termination of appointment of Anthony John Woodhouse as a director on 28 May 2012
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
06 Dec 2011 AD02 Register inspection address has been changed from C/O C/O M & a Solicitors Llp 3 Assembly Square, Britannia Quay Cardiff CF10 4PL United Kingdom
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
07 Dec 2010 AD03 Register(s) moved to registered inspection location
06 Dec 2010 AD02 Register inspection address has been changed