- Company Overview for HAVEN HEALTH (DYMCHURCH) LIMITED (05540251)
- Filing history for HAVEN HEALTH (DYMCHURCH) LIMITED (05540251)
- People for HAVEN HEALTH (DYMCHURCH) LIMITED (05540251)
- Charges for HAVEN HEALTH (DYMCHURCH) LIMITED (05540251)
- More for HAVEN HEALTH (DYMCHURCH) LIMITED (05540251)
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) |
---|---|---|---|
22 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2011 | DS01 | Application to strike the company off the register | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Aug 2010 | AR01 |
Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-08-18
|
|
23 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Aug 2009 | 363a | Return made up to 18/08/09; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Aug 2008 | 363a | Return made up to 18/08/08; full list of members | |
22 Jul 2008 | 288c | Director's Change of Particulars / michael luckley / 14/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 27A pargeter street, now: middle field; Post Town was: stourbridge, now: hagley; Region was: , now: west midlands; Post Code was: DY8 1AU, now: DY9 0PX; Country was: , now: uk | |
03 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
20 Aug 2007 | 363a | Return made up to 18/08/07; full list of members | |
24 Oct 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
24 Oct 2006 | 225 | Accounting reference date shortened from 31/08/06 to 30/06/06 | |
30 Aug 2006 | 363a | Return made up to 18/08/06; full list of members | |
27 Mar 2006 | 287 | Registered office changed on 27/03/06 from: 44 grosvenor hill london W1A 4NR | |
18 Nov 2005 | 395 | Particulars of mortgage/charge | |
17 Nov 2005 | 395 | Particulars of mortgage/charge | |
06 Sep 2005 | 288a | New director appointed | |
06 Sep 2005 | 288a | New director appointed | |
06 Sep 2005 | 288a | New director appointed | |
06 Sep 2005 | 288a | New secretary appointed | |
06 Sep 2005 | 288b | Secretary resigned | |
06 Sep 2005 | 288b | Director resigned | |
18 Aug 2005 | NEWINC | Incorporation |