- Company Overview for CIRCLES HEALTH & WELLBEING LTD (12162491)
- Filing history for CIRCLES HEALTH & WELLBEING LTD (12162491)
- People for CIRCLES HEALTH & WELLBEING LTD (12162491)
- Insolvency for CIRCLES HEALTH & WELLBEING LTD (12162491)
- More for CIRCLES HEALTH & WELLBEING LTD (12162491)
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) |
---|---|---|---|
06 Nov 2024 | AD01 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 6 November 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from 20 Barracks Lane Ravensmoor Nantwich CW5 8PR England to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 19 April 2024 | |
19 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2024 | LIQ02 | Statement of affairs | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
08 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
31 Aug 2022 | CH01 | Director's details changed for Mr Chris John Green on 31 August 2022 | |
31 Aug 2022 | PSC07 | Cessation of Chris John Green as a person with significant control on 31 August 2022 | |
31 Aug 2022 | PSC01 | Notification of Christopher John Green as a person with significant control on 31 August 2022 | |
31 Aug 2022 | TM01 | Termination of appointment of Thomas Alexander Mackarel as a director on 31 August 2022 | |
31 Aug 2022 | PSC07 | Cessation of Thomas Alexander Mackarel as a person with significant control on 15 July 2022 | |
16 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from The Riverside Innovation Centre Castle Drive Chester CH1 1SL England to 20 Barracks Lane Ravensmoor Nantwich CW5 8PR on 27 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Chris John Green as a person with significant control on 20 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Chris John Green on 20 April 2022 | |
20 Sep 2021 | PSC01 | Notification of Chris John Green as a person with significant control on 20 September 2021 | |
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 20 September 2021
|
|
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 20 September 2021
|
|
23 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
26 Apr 2021 | AD01 | Registered office address changed from 5 Vicars Cross Road Vicars Cross Chester CH3 5NJ England to The Riverside Innovation Centre Castle Drive Chester CH1 1SL on 26 April 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Feb 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 January 2021 |