- Company Overview for CAPITAL HEALTH CONSULTING LTD (08312354)
- Filing history for CAPITAL HEALTH CONSULTING LTD (08312354)
- People for CAPITAL HEALTH CONSULTING LTD (08312354)
- Insolvency for CAPITAL HEALTH CONSULTING LTD (08312354)
- More for CAPITAL HEALTH CONSULTING LTD (08312354)
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) |
---|---|---|---|
21 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
27 Nov 2017 | AD01 | Registered office address changed from 6 Carlton Court the Bridge Approach Whitstable Kent CT5 1FL England to 100 st. James Road Northampton NN5 5LF on 27 November 2017 | |
24 Nov 2017 | LIQ01 | Declaration of solvency | |
24 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | SH08 | Change of share class name or designation | |
13 Oct 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
12 Oct 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 30 April 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from 24 Poseidon Court Homer Drive London E14 3UG to 6 Carlton Court the Bridge Approach Whitstable Kent CT5 1FL on 5 July 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 4 January 2015
|
|
01 Mar 2015 | AP01 | Appointment of Mr Nigel William Hobday as a director on 4 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jul 2014 | CH01 | Director's details changed for Susan Edwards on 28 June 2014 | |
30 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
13 Dec 2012 | AP01 | Appointment of Susan Edwards as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Peter Valaitis as a director | |
13 Dec 2012 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 13 December 2012 |