- Company Overview for WELLBEING HEALTHCARE LTD (08600606)
- Filing history for WELLBEING HEALTHCARE LTD (08600606)
- People for WELLBEING HEALTHCARE LTD (08600606)
- Charges for WELLBEING HEALTHCARE LTD (08600606)
- Insolvency for WELLBEING HEALTHCARE LTD (08600606)
- More for WELLBEING HEALTHCARE LTD (08600606)
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) |
---|---|---|---|
17 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2019 | |
06 Sep 2018 | LIQ02 | Statement of affairs | |
06 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2018 | AD01 | Registered office address changed from Unit 20B Bourton Industrial Park Bourton on the Water Cheltenham Gloucestershire GL54 2HQ to 3rd Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5LG on 21 August 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | MR04 | Satisfaction of charge 086006060001 in full | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
20 Jun 2016 | MR01 | Registration of charge 086006060002, created on 17 June 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Philip Pallett as a director on 6 April 2016 | |
18 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
30 Jun 2014 | MR01 | Registration of charge 086006060001 | |
25 Mar 2014 | AD01 | Registered office address changed from 53 Hawker Square Upper Rissington Cheltenham Gloucestershire GL54 2NT England on 25 March 2014 | |
24 Mar 2014 | CERTNM |
Company name changed jpp training-4-care LTD\certificate issued on 24/03/14
|
|
08 Jul 2013 | NEWINC |
Incorporation
|