- Company Overview for HELIX HEALTH MANAGEMENT LIMITED (04393224)
- Filing history for HELIX HEALTH MANAGEMENT LIMITED (04393224)
- People for HELIX HEALTH MANAGEMENT LIMITED (04393224)
- Charges for HELIX HEALTH MANAGEMENT LIMITED (04393224)
- Insolvency for HELIX HEALTH MANAGEMENT LIMITED (04393224)
- More for HELIX HEALTH MANAGEMENT LIMITED (04393224)
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) |
---|---|---|---|
25 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2014 | LIQ MISC | Insolvency:form 4.40 -j p o'hara ceased as liquidator on 14/11/13 | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2013 | |
03 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2013 | |
17 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from C/O C/O Rsm Tenon 5 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5SJ on 8 August 2012 | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2012 | |
20 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2011 | |
20 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2011 | |
26 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2010 | |
22 Jul 2010 | AD01 | Registered office address changed from C/O Tenon Recovery Brampton House 10 Queen Street Newcastle Staffordshire ST5 1ED on 22 July 2010 | |
20 Oct 2009 | AD01 | Registered office address changed from Ebenezer House, Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 20 October 2009 | |
12 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2009 | AAMD | Amended accounts made up to 31 October 2008 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
25 Aug 2009 | 288b | Appointment terminated director alexander dale | |
08 Jul 2009 | 363a | Return made up to 19/04/09; full list of members | |
29 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 Dec 2008 | 363s | Return made up to 19/04/08; no change of members | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
25 Jan 2008 | 395 | Particulars of mortgage/charge |