Advanced company searchLink opens in new window

HEALOX LIMITED

Company number 06165195

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2012 DS01 Application to strike the company off the register
03 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 300
03 Apr 2012 CH01 Director's details changed for Mr Geoffrey Martin Freestone on 1 September 2011
03 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
15 Apr 2010 AD03 Register(s) moved to registered inspection location
15 Apr 2010 AD02 Register inspection address has been changed
08 Apr 2009 AA Accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 16/03/09; full list of members
03 Apr 2009 190 Location of debenture register
03 Apr 2009 287 Registered office changed on 03/04/2009 from 10 quarrendon street london SW6 3SU
03 Apr 2009 353 Location of register of members
03 Apr 2009 288b Appointment Terminated Secretary ps law secretaries LIMITED
26 Mar 2009 288c Director's Change of Particulars / geoffrey freestone / 20/03/2009 / HouseName/Number was: , now: the old school house; Street was: 119 meadow road, now: 1 stretton road; Post Town was: malvern, now: morton; Region was: worcestershire, now: derbyshire; Post Code was: WR14 2SA, now: DE55 6GW
26 Mar 2009 287 Registered office changed on 26/03/2009 from 2ND floor 79 knightsbridge london SW1X 7RB
26 Mar 2009 88(2) Ad 20/02/09 gbp si 29900@0.01=299 gbp ic 1/300
16 Dec 2008 363a Return made up to 16/03/08; full list of members
30 May 2008 AA Accounts made up to 31 March 2008
25 Apr 2007 288a New director appointed
05 Apr 2007 288b Director resigned