AVACTA HEALTH LIMITED

05127605
UNIT 20 ASH WAY THORP ARCH ESTATE WETHERBY LS23 7FA

Documents

Documents
Date Category Description Pages
14 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
26 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2019 resolution Resolution 3 Buy now
13 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2019 capital Return of Allotment of shares 3 Buy now
17 Dec 2018 accounts Annual Accounts 6 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 accounts Annual Accounts 6 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 6 Buy now
26 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
13 May 2016 officers Change of particulars for director (Mr David Alastair Maclaughlin Smith) 2 Buy now
16 Feb 2016 accounts Annual Accounts 13 Buy now
01 Feb 2016 officers Termination of appointment of director (Richard Craig Alan Slater) 1 Buy now
12 Jan 2016 officers Termination of appointment of director (Timothy James Sykes) 1 Buy now
12 Jan 2016 officers Termination of appointment of secretary (Timothy James Sykes) 1 Buy now
12 Jan 2016 officers Appointment of director (Mr Tony Peter Gardiner) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr Richard Craig Alan Slater) 2 Buy now
15 May 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 accounts Annual Accounts 14 Buy now
07 Sep 2014 auditors Auditors Resignation Company 2 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 accounts Annual Accounts 15 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
22 Apr 2013 accounts Annual Accounts 14 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
13 Apr 2012 accounts Annual Accounts 14 Buy now
03 Oct 2011 officers Change of particulars for secretary (Mr Timothy James Sykes) 1 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 accounts Annual Accounts 15 Buy now
29 Mar 2011 officers Appointment of director (Mr Timothy James Sykes) 2 Buy now
29 Mar 2011 officers Termination of appointment of director (Christopher Dryden) 1 Buy now
02 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
22 Jun 2010 annual-return Annual Return 6 Buy now
22 Jun 2010 officers Change of particulars for director (Christopher Robert Dryden) 2 Buy now
04 Mar 2010 accounts Annual Accounts 15 Buy now
26 Jun 2009 accounts Annual Accounts 16 Buy now
26 Jun 2009 accounts Accounting reference date shortened from 31/12/2008 to 31/07/2008 1 Buy now
09 Jun 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
08 Jun 2009 officers Secretary's change of particulars / timothy sykes / 13/05/2009 2 Buy now
16 Dec 2008 officers Appointment terminated director roy johnson 1 Buy now
03 Nov 2008 accounts Annual Accounts 7 Buy now
09 Oct 2008 annual-return Return made up to 13/05/08; full list of members 9 Buy now
09 Oct 2008 capital Ad 14/12/07-14/12/07\gbp si 7517@0.01=75.17\gbp ic 2335/2410.17\ 1 Buy now
10 Jan 2008 officers New secretary appointed 2 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
03 Jan 2008 capital Ad 14/12/07--------- £ si 7517@.01=75 £ ic 2260/2335 2 Buy now
29 Dec 2007 officers New director appointed 2 Buy now
29 Dec 2007 address Registered office changed on 29/12/07 from: 9400 garsington road oxford business park oxford OX4 2HN 1 Buy now
29 Dec 2007 officers Director resigned 1 Buy now
29 Dec 2007 officers Director resigned 1 Buy now
29 Dec 2007 officers Secretary resigned 1 Buy now
18 Oct 2007 officers Secretary's particulars changed 1 Buy now
19 Sep 2007 officers Secretary's particulars changed 1 Buy now
18 Jun 2007 annual-return Return made up to 13/05/07; full list of members 7 Buy now
28 Apr 2007 accounts Annual Accounts 8 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
02 Jun 2006 annual-return Return made up to 13/05/06; full list of members 6 Buy now
25 Apr 2006 capital Ad 31/03/06--------- £ si 70338@.01=703 £ ic 1557/2260 3 Buy now
11 Apr 2006 accounts Annual Accounts 7 Buy now
24 Jun 2005 address Registered office changed on 24/06/05 from: 3 worcester street oxford oxon OX1 2PZ 1 Buy now
15 Jun 2005 annual-return Return made up to 13/05/05; full list of members 9 Buy now
02 Jun 2005 accounts Annual Accounts 11 Buy now
05 Jan 2005 officers New director appointed 2 Buy now
05 Aug 2004 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
29 Jul 2004 capital Ad 03/06/04--------- £ si 55714@.01 2 Buy now
15 Jul 2004 officers New secretary appointed 2 Buy now
15 Jul 2004 officers Secretary resigned 1 Buy now
08 Jul 2004 capital Ad 03/06/04--------- £ si 99999@.01 2 Buy now
29 Jun 2004 officers Director resigned 1 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
29 Jun 2004 resolution Resolution 18 Buy now
13 May 2004 incorporation Incorporation Company 30 Buy now