- Company Overview for VIVEHEALTH LTD (05831687)
- Filing history for VIVEHEALTH LTD (05831687)
- People for VIVEHEALTH LTD (05831687)
- Charges for VIVEHEALTH LTD (05831687)
- Insolvency for VIVEHEALTH LTD (05831687)
- More for VIVEHEALTH LTD (05831687)
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
|
|
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 |