Advanced company searchLink opens in new window

HEALTHIER-SHAPE.UK LIMITED

Company number 06734001

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 Dec 2013 TM01 Termination of appointment of Camilla Burton as a director
10 Dec 2013 TM01 Termination of appointment of Camilla Burton as a director
04 Sep 2013 AD01 Registered office address changed from Acorn House 4 Mill Fields Bassingham Lincoln Lincolnshire LN5 9NP United Kingdom on 4 September 2013
05 Jun 2013 AD01 Registered office address changed from 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU England on 5 June 2013
22 Apr 2013 AD01 Registered office address changed from 8 Hillcrest Drive Loughborough Leicestershire LE11 2GX on 22 April 2013
15 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
13 Nov 2012 AA01 Previous accounting period shortened from 31 October 2012 to 30 June 2012
12 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
12 Sep 2012 AP01 Appointment of Stephen Wilson Farrar as a director
07 Sep 2012 AP01 Appointment of Camilla Charlotte Burton as a director
06 Sep 2012 TM01 Termination of appointment of Anita Ross as a director
21 May 2012 CERTNM Company name changed healthier uk (lincoln) LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
21 May 2012 CONNOT Change of name notice
17 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Anita Ross on 10 June 2011
19 Nov 2010 CH01 Director's details changed for Anita Dobson on 14 November 2010
10 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
10 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
04 Aug 2010 AD01 Registered office address changed from 46-48 High Street Epworth Doncaster South Yorkshire DN9 1EP on 4 August 2010