Advanced company searchLink opens in new window

HEALTH FABRIC LTD

Company number 08160507

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-19
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 16/06/2015
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 219.259
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 183.026
06 Oct 2014 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/08/2013 as it was not properly delivered
23 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 181.2406
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
  • GBP 181.24
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 180.858
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 180.093
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
  • GBP 127.29
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