- Company Overview for HEALTH & PERFORMANCE CENTRE LIMITED (07469869)
- Filing history for HEALTH & PERFORMANCE CENTRE LIMITED (07469869)
- People for HEALTH & PERFORMANCE CENTRE LIMITED (07469869)
- Insolvency for HEALTH & PERFORMANCE CENTRE LIMITED (07469869)
- More for HEALTH & PERFORMANCE CENTRE LIMITED (07469869)
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) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2015 | AD01 | Registered office address changed from 41 Waverley Road St. Albans Hertfordshire AL3 5PH to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL3 5PH on 3 December 2015 | |
01 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-04-24
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | TM01 | Termination of appointment of Philip James Doyle as a director on 2 March 2013 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Mr Philip James Doyle on 11 February 2011 | |
15 Dec 2010 | NEWINC |
Incorporation
|