Advanced company searchLink opens in new window

HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED

Company number 10509812

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)
08 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 7 December 2022
05 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022
07 Jan 2022 AD01 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 25 Moorgate London EC2R 6AY on 7 January 2022
07 Jan 2022 LIQ01 Declaration of solvency
07 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-08
03 Dec 2021 SH19 Statement of capital on 3 December 2021
  • GBP 1,306,686
03 Dec 2021 SH20 Statement by Directors
03 Dec 2021 CAP-SS Solvency Statement dated 01/12/21
03 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 01/12/2021
13 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
07 Aug 2020 AA Accounts for a small company made up to 10 March 2020
24 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Release authorised for benefit of the company 10/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
31 Mar 2020 MR04 Satisfaction of charge 105098120001 in full
31 Mar 2020 MR04 Satisfaction of charge 105098120003 in full
31 Mar 2020 MR04 Satisfaction of charge 105098120004 in full
31 Mar 2020 MR04 Satisfaction of charge 105098120005 in full
31 Mar 2020 MR04 Satisfaction of charge 105098120002 in full
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,306,686
23 Mar 2020 AA01 Previous accounting period extended from 31 December 2019 to 10 March 2020
23 Mar 2020 AP01 Appointment of Mr Andrew Christian Cowley as a director on 10 March 2020
23 Mar 2020 AP01 Appointment of Mr Mahesh Shivabhai Patel as a director on 10 March 2020