- Company Overview for HEALTH FABRIC LTD (08160507)
- Filing history for HEALTH FABRIC LTD (08160507)
- People for HEALTH FABRIC LTD (08160507)
- Insolvency for HEALTH FABRIC LTD (08160507)
- More for HEALTH FABRIC LTD (08160507)
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) |
---|---|---|---|
11 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2017 | AD01 | Registered office address changed from , Quayside Tower 252-260 Broad Street, Birmingham, B1 2HF to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 10 October 2017 | |
26 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2016 | |
19 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Aug 2015 | AD01 | Registered office address changed from , Quayside Tower 252-260 Broad Street, Birmingham, B1 2HF to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 7 August 2015 | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
31 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 28 October 2014
|
|
06 Oct 2014 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
23 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
20 Jun 2014 | SH02 | Sub-division of shares on 21 March 2014 | |
13 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
10 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
07 Jun 2014 | AP01 | Appointment of Mr Jagjit Singh Johal Mundi as a director | |
07 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Dec 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 January 2013 |