Advanced company searchLink opens in new window

OBESITY HEALTHCARE LIMITED

Company number 06389837

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2012 DS01 Application to strike the company off the register
06 Dec 2012 AA01 Previous accounting period extended from 31 October 2012 to 30 November 2012
21 May 2012 AP01 Appointment of Mr Stephen Roger Barnes as a director on 21 May 2012
21 May 2012 TM01 Termination of appointment of David Paul Mills as a director on 21 May 2012
02 Mar 2012 AA Accounts for a dormant company made up to 31 October 2011
09 Feb 2012 AD01 Registered office address changed from Dolan Park Hospital Stoney Lane Bromsgrove West Midlands B60 1LY on 9 February 2012
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Gerard Hugh Barnes as a director on 30 September 2011
12 Jan 2012 TM02 Termination of appointment of Gerard Hugh Barnes as a secretary on 30 September 2011
16 Dec 2011 AP01 Appointment of Mr David Paul Mills as a director on 1 October 2011
28 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
02 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
15 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr Gerard Hugh Barnes on 18 November 2009
18 Nov 2009 CH01 Director's details changed for David Ross on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mrs Leila Fellows-Saunders on 18 November 2009
18 Nov 2009 CH03 Secretary's details changed for Gerard Hugh Barnes on 18 November 2009
24 Jul 2009 287 Registered office changed on 24/07/2009 from 41 church street birmingham west midlands B3 2RT
24 Jul 2009 288b Appointment Terminated Secretary twp (company secretary) LIMITED
24 Jul 2009 288b Appointment Terminated Director twp (directors) LIMITED
24 Jul 2009 288a Director appointed leila fellows-saunders