Advanced company searchLink opens in new window

BUSINESS HEALTH COACH LIMITED

Company number 05456987

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2009 363a Return made up to 19/05/09; full list of members
24 Jun 2009 288c Director's Change of Particulars / christopher osborne / 24/06/2009 / HouseName/Number was: , now: 11; Street was: grey heron cottage, now: the pines; Area was: harrowden lane, now: kempston; Post Town was: harrowden, now: bedford; Region was: , now: bedfordshire; Post Code was: MK42 0TD, now: MK42 7RF; Country was: , now: uk
24 Jun 2009 288c Director and Secretary's Change of Particulars / avril hamilton / 24/06/2009 / Title was: , now: ms; Honours was: ma, now: ; HouseName/Number was: , now: 11; Street was: grey heron cottage, now: the pines; Area was: harrowden lane, now: kempston; Post Town was: harrowden, now: bedford; Post Code was: MK42 0TD, now: MK42 7RF; Country was: , now: uk
27 Jun 2008 AA Accounts made up to 31 May 2008
26 May 2008 363a Return made up to 19/05/08; full list of members
25 Jun 2007 AA Accounts made up to 31 May 2007
25 Jun 2007 363a Return made up to 19/05/07; full list of members
16 Jun 2006 363a Return made up to 19/05/06; full list of members
16 Jun 2006 AA Accounts made up to 31 May 2006
09 Jun 2006 287 Registered office changed on 09/06/06 from: cariocca business park 2 sawley road manchester england M40 8BB
21 Jun 2005 288a New director appointed
21 Jun 2005 288a New secretary appointed;new director appointed
21 Jun 2005 288b Director resigned
21 Jun 2005 288b Secretary resigned
19 May 2005 NEWINC Incorporation