Advanced company searchLink opens in new window

HEALTHY BUSINESS LTD

Company number 04159537

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2012 DS01 Application to strike the company off the register
17 Apr 2012 TM01 Termination of appointment of Elizabeth Plummer as a director on 30 March 2012
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AA Accounts for a dormant company made up to 31 March 2011
02 Apr 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 20
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Elizabeth Plummer on 5 August 2011
10 Aug 2011 CH01 Director's details changed for Mr Christopher John Plummer on 5 August 2011
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
13 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
13 Mar 2010 CH03 Secretary's details changed for Mr Christopher John Plummer on 1 February 2010
13 Mar 2010 CH01 Director's details changed for Elizabeth Plummer on 1 October 2009
01 Feb 2010 AD01 Registered office address changed from Keys Cottage Butt Hill Napton Southam Warwickshire CV47 8NE United Kingdom on 1 February 2010
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
08 Mar 2009 363a Return made up to 14/02/09; full list of members
25 Jul 2008 AA Accounts made up to 31 March 2008
22 Jul 2008 AA Accounts made up to 31 March 2007
12 May 2008 363a Return made up to 14/02/08; full list of members
12 May 2008 287 Registered office changed on 12/05/2008 from faraday house electric wharf coventry west midlands CV1 4JF
09 May 2008 288c Director's Change of Particulars / elizabeth plummer / 01/04/2008 / HouseName/Number was: , now: keys cottage; Street was: oxlet house, now: butt hill; Area was: walford, now: napton; Post Town was: ross-on-wye, now: southam; Region was: herefordshire, now: warwickshire; Post Code was: HR9 5RF, now: CV47 8NE; Country was: , now: united kingdom