Advanced company searchLink opens in new window

VIVEHEALTH LTD

Company number 05831687

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 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
06 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2011 4.68 Liquidators' statement of receipts and payments to 16 September 2011
24 May 2011 4.68 Liquidators' statement of receipts and payments to 16 March 2011
11 Jan 2011 4.68 Liquidators' statement of receipts and payments to 16 September 2010
30 Apr 2010 4.68 Liquidators' statement of receipts and payments to 16 March 2010
24 Mar 2009 600 Appointment of a voluntary liquidator
24 Mar 2009 4.20 Statement of affairs with form 4.19
24 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-17
05 Mar 2009 287 Registered office changed on 05/03/2009 from churchgate house 3 church road whitchurch cardiff CF14 2DX
24 Jun 2008 363a Return made up to 30/05/08; full list of members
15 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007
04 Jan 2008 88(2)R Ad 01/06/06--------- £ si 100@1
04 Jan 2008 363a Return made up to 30/05/07; full list of members; amend
22 Oct 2007 287 Registered office changed on 22/10/07 from: churchgate house church road whitchurch cardiff south glamorgan CF14 2DX
20 Sep 2007 363s Return made up to 30/05/07; full list of members
20 Sep 2007 363(288) Secretary's particulars changed;director's particulars changed
02 Jul 2007 287 Registered office changed on 02/07/07 from: 10 brachdy lane rumney cardiff south glamorgan CF3 3AS
14 Jun 2007 CERTNM Company name changed viveheath LTD\certificate issued on 14/06/07
01 Jun 2007 395 Particulars of mortgage/charge
31 May 2007 287 Registered office changed on 31/05/07 from: 14 meteor street cardiff south glamorgan CF24 0HW
23 May 2007 CERTNM Company name changed bsmooth LTD\certificate issued on 23/05/07
09 Mar 2007 225 Accounting reference date extended from 31/05/07 to 31/07/07
26 Jun 2006 287 Registered office changed on 26/06/06 from: 26-28 st davids way st davids shopping centre cardiff south glamorgan CF10 2DP