Advanced company searchLink opens in new window

BAINDEN HEALTH LIMITED

Company number 04663695

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)
12 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 March 2023
06 Apr 2022 LIQ01 Declaration of solvency
06 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-21
06 Apr 2022 AD01 Registered office address changed from The Farmhouse Bollowal St. Just Penzance Cornwall TR19 7NP England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 6 April 2022
14 Mar 2022 AA Total exemption full accounts made up to 10 February 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 10 February 2021
17 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
16 Feb 2021 CH01 Director's details changed for Mr Anthony Edward Felton on 16 February 2021
11 May 2020 AA Total exemption full accounts made up to 10 February 2020
17 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
22 May 2019 AA Total exemption full accounts made up to 10 February 2019
21 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
17 May 2018 AA Total exemption full accounts made up to 10 February 2018
13 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
26 May 2017 AA Total exemption full accounts made up to 10 February 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 10 February 2016
29 Mar 2016 CH01 Director's details changed for Dr Anthony Edward Felton on 29 March 2016
29 Mar 2016 CH03 Secretary's details changed for Ms Esther Kieboom on 29 March 2016
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
28 Sep 2015 AD01 Registered office address changed from White Cottage Bollowal St. Just Penzance Cornwall TR19 7NP to The Farmhouse Bollowal St. Just Penzance Cornwall TR19 7NP on 28 September 2015