Advanced company searchLink opens in new window

CONVENIENT HEALTH LTD

Company number 11268014

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)
19 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2023 LIQ02 Statement of affairs
01 Sep 2023 600 Appointment of a voluntary liquidator
01 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-21
21 Jul 2023 AD01 Registered office address changed from 24 Shutler Close Rownhams Southampton Hampshire SO16 8NR England to 3 Holly Gardens West End Southampton SO30 3RU on 21 July 2023
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
06 Mar 2023 AD01 Registered office address changed from 24 24 Shutler Close Rownhams Southampton Hampshire SO16 8NR England to 24 Shutler Close Rownhams Southampton Hampshire SO16 8NR on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Nathan Burgess Simpson on 6 March 2023
06 Mar 2023 AD01 Registered office address changed from 132 Wellstead Way Hedge End Southampton SO30 2LE England to 24 24 Shutler Close Rownhams Southampton Hampshire SO16 8NR on 6 March 2023
24 Oct 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
18 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
08 Dec 2021 TM01 Termination of appointment of Amy Simpson as a director on 8 December 2021
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 PSC07 Cessation of Amy Simpson as a person with significant control on 22 February 2020
29 Apr 2021 PSC01 Notification of Nathan Simpson as a person with significant control on 22 February 2020
02 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Dec 2020 PSC04 Change of details for Mrs Amy Van Der Merwe as a person with significant control on 8 December 2020
08 Dec 2020 CH01 Director's details changed for Mrs Amy Van Der Merwe on 8 December 2020
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Aug 2019 AD01 Registered office address changed from 9 Bythorn Close Lower Earley Reading RG6 3BH United Kingdom to 132 Wellstead Way Hedge End Southampton SO30 2LE on 2 August 2019
03 Mar 2019 AP01 Appointment of Mr Nathan Burgess Simpson as a director on 17 February 2019