Advanced company searchLink opens in new window

HEALTHRESOURCES LIMITED

Company number 04329556

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2014 AD01 Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD England on 24 February 2014
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2013 DS01 Application to strike the company off the register
27 Nov 2013 AD01 Registered office address changed from 2Nd Floor Berkeley House Berkeley Square London W1J 6BD England on 27 November 2013
01 Nov 2013 AD01 Registered office address changed from 58 Grosvenor Street London W1K 3JB United Kingdom on 1 November 2013
01 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
03 Jul 2012 AD01 Registered office address changed from 5 the Courtyard Wisley Surrey GU23 6QL on 3 July 2012
17 May 2012 TM02 Termination of appointment of Lauren O'mahoney as a secretary
03 Apr 2012 TM01 Termination of appointment of William Seabrook as a director
03 Apr 2012 AP01 Appointment of Mr Charles Gordon Lilley as a director
20 Mar 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
04 Nov 2011 TM01 Termination of appointment of John Mockler as a director
13 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for John Mockler on 1 August 2010
06 Jul 2011 CH01 Director's details changed for Mr William Henry James Seabrook on 1 August 2010
11 Jan 2011 TM01 Termination of appointment of Dominic Tkaczyk as a director
22 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
15 Jan 2010 AP03 Appointment of Mrs Lauren Sylvia O'mahoney as a secretary
15 Jan 2010 TM02 Termination of appointment of James Read as a secretary
27 Aug 2009 288b Appointment terminated secretary dominick henry