HYGICARE LIMITED

04848875
BAKER TILLY TWO HUMBER QUAYS WELLINGTON STREET WEST HULL HU1 2BN

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
21 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
12 Jun 2014 insolvency Liquidation Court Order Miscellaneous 7 Buy now
12 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Jun 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
27 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
12 Feb 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Feb 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
08 Feb 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Feb 2013 resolution Resolution 1 Buy now
15 Nov 2012 accounts Annual Accounts 9 Buy now
03 Aug 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 8 Buy now
21 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Dec 2011 officers Change of particulars for director (Mr Edward John Robinson Fawcett) 2 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
25 Feb 2011 accounts Annual Accounts 9 Buy now
24 Aug 2010 officers Change of particulars for secretary (Shirley Nicholls) 2 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
04 Jan 2010 accounts Annual Accounts 8 Buy now
14 Nov 2009 officers Appointment of director (Mr Edward John Robinson Fawcett) 2 Buy now
23 Oct 2009 officers Appointment of secretary (Shirley Nicholls) 2 Buy now
23 Oct 2009 officers Termination of appointment of secretary (Derek Crossan) 1 Buy now
05 Aug 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
24 Jun 2009 officers Appointment terminated secretary derek crossan 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 45 bridge street helmsley york north yorkshire YO62 5DX 2 Buy now
09 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
10 Mar 2009 accounts Annual Accounts 8 Buy now
09 Feb 2009 officers Appointment terminated director ian radcliffe 1 Buy now
04 Aug 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
18 Jun 2008 officers Director appointed ian radcliffe 2 Buy now
29 Mar 2008 accounts Annual Accounts 9 Buy now
15 Sep 2007 annual-return Return made up to 29/07/07; full list of members 6 Buy now
13 Jun 2007 accounts Annual Accounts 9 Buy now
30 May 2007 accounts Accounting reference date shortened from 30/11/06 to 31/05/06 1 Buy now
17 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Oct 2006 accounts Annual Accounts 9 Buy now
07 Sep 2006 annual-return Return made up to 29/07/06; full list of members 7 Buy now
23 Sep 2005 annual-return Return made up to 29/07/05; full list of members 7 Buy now
07 Jun 2005 accounts Annual Accounts 7 Buy now
05 Apr 2005 accounts Accounting reference date extended from 31/07/04 to 30/11/04 1 Buy now
07 Oct 2004 annual-return Return made up to 29/07/04; full list of members 6 Buy now
27 Sep 2004 capital Ad 01/07/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
07 Jul 2004 mortgage Particulars of mortgage/charge 4 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
10 Sep 2003 officers New secretary appointed 2 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
10 Sep 2003 officers Director resigned 1 Buy now
10 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 address Registered office changed on 10/09/03 from: 31 corsham street london N1 6DR 1 Buy now
29 Jul 2003 incorporation Incorporation Company 18 Buy now