- Company Overview for HYGIENICS HEALTHCARE LIMITED (06530446)
- Filing history for HYGIENICS HEALTHCARE LIMITED (06530446)
- People for HYGIENICS HEALTHCARE LIMITED (06530446)
- More for HYGIENICS HEALTHCARE LIMITED (06530446)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2011 | DS01 | Application to strike the company off the register | |
01 Mar 2011 | AD01 | Registered office address changed from 15/16 Newman Lane Alton Hampshire GU34 2QR United Kingdom on 1 March 2011 | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Mar 2010 | AR01 |
Annual return made up to 11 March 2010 with full list of shareholders
Statement of capital on 2010-03-15
|
|
15 Mar 2010 | CH01 | Director's details changed for Alan Frederick Wright on 1 January 2010 | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
23 Nov 2009 | TM02 | Termination of appointment of Compass Secretariat Limited as a secretary | |
23 Nov 2009 | AD01 | Registered office address changed from C/O Compass Accountants Limited Venture House, the Tanneries East Street Titchfield Hampshire PO14 4AR on 23 November 2009 | |
19 Mar 2009 | 363a | Return made up to 11/03/09; full list of members | |
23 Feb 2009 | CERTNM | Company name changed sterinis biosecurity LIMITED\certificate issued on 23/02/09 | |
11 Mar 2008 | NEWINC | Incorporation |