- Company Overview for HEALTHWISE CLINIC (UK) LIMITED (05119810)
- Filing history for HEALTHWISE CLINIC (UK) LIMITED (05119810)
- People for HEALTHWISE CLINIC (UK) LIMITED (05119810)
- More for HEALTHWISE CLINIC (UK) LIMITED (05119810)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2015 | DS01 | Application to strike the company off the register | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH04 | Secretary's details changed for Webster & Company Taxation Accountants Limited on 13 May 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2008 | |
28 Jan 2015 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
28 Jan 2015 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
28 Jan 2015 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
28 Jan 2015 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
28 Jan 2015 | AD01 | Registered office address changed from St Marys Court North Bar within Beverley East Yorkshire HU17 8DG to Maple Lodge North Drive Swanland, North Ferriby Hull East Yorkshire HU14 3QU on 28 January 2015 | |
28 Jan 2015 | AR01 | Annual return made up to 5 May 2009 with full list of shareholders | |
28 Jan 2015 | AR01 | Annual return made up to 5 May 2008 with full list of shareholders | |
28 Jan 2015 | AP04 | Appointment of Webster & Company Taxation Accountants Limited as a secretary on 24 July 2007 | |
28 Jan 2015 | AP01 | Appointment of Peter William Tomlinson as a director on 2 July 2007 | |
28 Jan 2015 | TM01 | Termination of appointment of Brooke Consultants Llc as a director on 2 July 2007 | |
28 Jan 2015 | AC92 | Restoration by order of the court |