- Company Overview for HENLEY HEALTHCARE LIMITED (06475267)
- Filing history for HENLEY HEALTHCARE LIMITED (06475267)
- People for HENLEY HEALTHCARE LIMITED (06475267)
- Charges for HENLEY HEALTHCARE LIMITED (06475267)
- Insolvency for HENLEY HEALTHCARE LIMITED (06475267)
- More for HENLEY HEALTHCARE LIMITED (06475267)
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) |
---|---|---|---|
30 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2021 | |
03 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2020 | |
05 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2019 | |
12 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2018 | |
11 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
30 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2016 | AD01 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 November 2016 | |
04 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | CH01 | Director's details changed for Mr David Farshid Irandoust on 31 October 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
09 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Jun 2014 | TM02 | Termination of appointment of Zunald Anwar as a secretary | |
21 May 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
28 Mar 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Jun 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
06 Jun 2012 | AA | Total exemption full accounts made up to 31 January 2011 | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |