- Company Overview for CHILTERN HEALTH (2007) LIMITED (06317958)
- Filing history for CHILTERN HEALTH (2007) LIMITED (06317958)
- People for CHILTERN HEALTH (2007) LIMITED (06317958)
- Insolvency for CHILTERN HEALTH (2007) LIMITED (06317958)
- More for CHILTERN HEALTH (2007) LIMITED (06317958)
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) |
---|---|---|---|
02 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2022 | |
24 Feb 2021 | AD01 | Registered office address changed from Unit 4 the Merlin Centre, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QL to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 February 2021 | |
22 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | LIQ01 | Declaration of solvency | |
29 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AD01 | Registered office address changed from Unit 4 the Merlin Centre, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QL England to Unit 4 the Merlin Centre, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QL on 28 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Unit 2 the Merlin Centre Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QL to Unit 4 the Merlin Centre, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QL on 28 September 2015 | |
16 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |