HEALTHY RESOLUTIONS OCCUPATIONAL HEALTH SERVICES LIMITED
Company number 06861755
- Company Overview for HEALTHY RESOLUTIONS OCCUPATIONAL HEALTH SERVICES LIMITED (06861755)
- Filing history for HEALTHY RESOLUTIONS OCCUPATIONAL HEALTH SERVICES LIMITED (06861755)
- People for HEALTHY RESOLUTIONS OCCUPATIONAL HEALTH SERVICES LIMITED (06861755)
- Charges for HEALTHY RESOLUTIONS OCCUPATIONAL HEALTH SERVICES LIMITED (06861755)
- Insolvency for HEALTHY RESOLUTIONS OCCUPATIONAL HEALTH SERVICES LIMITED (06861755)
- More for HEALTHY RESOLUTIONS OCCUPATIONAL HEALTH SERVICES LIMITED (06861755)
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 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2014 | L64.07 | Completion of winding up | |
28 Dec 2012 | COCOMP | Order of court to wind up | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from 133 Newport Road Stafford ST16 2EZ United Kingdom on 12 September 2012 | |
23 May 2012 | AD01 | Registered office address changed from Office F01 Tollgate Business Centre Tollgate Court Tollgate Drive Stafford Staffordshire ST16 3HS on 23 May 2012 | |
04 May 2012 | AR01 |
Annual return made up to 27 March 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jul 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
04 Jul 2010 | CH01 | Director's details changed for Olive Rawlinson on 1 March 2010 | |
04 Jul 2010 | TM02 | Termination of appointment of Wendy Brown as a secretary | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from fernhills business centre foerster chambers todd street bury manchester BL9 5BJ united kingdom | |
30 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2009 | 288a | Secretary appointed wendy vanessa brown | |
06 May 2009 | CERTNM | Company name changed deobar LIMITED\certificate issued on 08/05/09 | |
30 Apr 2009 | 88(2) | Ad 28/04/09 gbp si 998@1=998 gbp ic 2/1000 | |
29 Apr 2009 | 288b | Appointment Terminated Director lisa aspinall | |
29 Apr 2009 | 288a | Director appointed olive rawlinson | |
27 Mar 2009 | NEWINC | Incorporation |