Advanced company searchLink opens in new window

ADD WELLNESS HOLDINGS LIMITED

Company number 06172268

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)
05 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
13 Sep 2011 4.68 Liquidators' statement of receipts and payments to 24 August 2011
25 Aug 2010 2.24B Administrator's progress report to 19 August 2010
25 Aug 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Apr 2010 2.24B Administrator's progress report to 31 March 2010
09 Apr 2010 2.31B Notice of extension of period of Administration
16 Oct 2009 2.24B Administrator's progress report to 30 September 2009
13 Oct 2009 TM01 Termination of appointment of Michael Mills as a director
05 Jun 2009 2.23B Result of meeting of creditors
21 May 2009 2.17B Statement of administrator's proposal
15 Apr 2009 287 Registered office changed on 15/04/2009 from atherton bailey LLP arundel house 1 amberley court whitworth road crawley west sussex RH11 7XL
09 Apr 2009 2.12B Appointment of an administrator
08 Apr 2009 287 Registered office changed on 08/04/2009 from unit 10 utopia village 7 chalcot road primrose hill london NW1 8HL
30 Mar 2009 363a Return made up to 13/03/09; full list of members; amend
23 Mar 2009 288b Appointment Terminated Director michael warshaw
17 Mar 2009 363a Return made up to 13/03/09; full list of members
23 Jan 2009 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
25 Apr 2008 288c Director's Change of Particulars / michael mills / 31/03/2008 / HouseName/Number was: , now: basement flat, 20; Street was: park cottage, now: palmeira square; Area was: 54 park road, now: ; Post Town was: moggerhanger, now: hove; Region was: , now: east sussex; Post Code was: MK44 3RN, now: BN3 2JN
10 Apr 2008 363a Return made up to 13/03/08; full list of members
09 Apr 2008 AA Full accounts made up to 31 July 2007
09 Apr 2008 225 Accounting reference date shortened from 31/03/2008 to 31/07/2007
25 Mar 2008 287 Registered office changed on 25/03/2008 from 179 great portland street london W1W 5LS
17 Jan 2008 288a New director appointed
13 Nov 2007 288a New director appointed