- Company Overview for THE HEALTHY HOUSE LIMITED (04860381)
- Filing history for THE HEALTHY HOUSE LIMITED (04860381)
- People for THE HEALTHY HOUSE LIMITED (04860381)
- Charges for THE HEALTHY HOUSE LIMITED (04860381)
- Insolvency for THE HEALTHY HOUSE LIMITED (04860381)
- More for THE HEALTHY HOUSE LIMITED (04860381)
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) |
---|---|---|---|
20 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Nov 2023 | AD01 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to 9-10 Ridge House Ridgehouse Drive Festival Park Stoke-on-Trent ST1 5SJ on 1 November 2023 | |
01 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2023 | LIQ02 | Statement of affairs | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
22 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
28 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
14 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
02 Oct 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
18 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
23 May 2019 | CH01 | Director's details changed for Mr John Edward Ayre on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Ms Christina Elizabeth Adams on 23 May 2019 | |
23 May 2019 | CH03 | Secretary's details changed for Ms Christina Elizabeth Adams on 23 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from The Old Co-Op, Lower St, Ruscombe, Stroud Gloucestershire GL6 6BU to Bank House Market Square Congleton Cheshire CW12 1ET on 21 May 2019 | |
21 May 2019 | PSC02 | Notification of J & F Holdings (Leek) Limited as a person with significant control on 8 April 2019 | |
21 May 2019 | AP03 | Appointment of Ms Christina Elizabeth Adams as a secretary on 8 April 2019 | |
21 May 2019 | AP01 | Appointment of Ms Christina Elizabeth Adams as a director on 8 April 2019 | |
21 May 2019 | AP01 | Appointment of Mr John Edward Ayre as a director on 8 April 2019 | |
21 May 2019 | PSC07 | Cessation of Sydney Donald Skelton as a person with significant control on 8 April 2019 | |
21 May 2019 | PSC07 | Cessation of Maxima Camilla Anne Skelton as a person with significant control on 8 April 2019 |