Advanced company searchLink opens in new window

INTERNATIONAL HEALTH TECHNOLOGY LTD

Company number 06447912

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 19 December 2021
18 Dec 2021 600 Appointment of a voluntary liquidator
17 Dec 2021 LIQ10 Removal of liquidator by court order
04 Nov 2021 LIQ MISC Insolvency:sec of state release of liq
13 Oct 2021 600 Appointment of a voluntary liquidator
13 Oct 2021 LIQ10 Removal of liquidator by court order
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 December 2020
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 19 December 2019
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 19 December 2018
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 19 December 2017
27 Feb 2017 4.68 Liquidators' statement of receipts and payments to 19 December 2016
01 Feb 2016 4.68 Liquidators' statement of receipts and payments to 19 December 2015
03 Mar 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
07 Jan 2014 AD01 Registered office address changed from 1 the Mill Copley Hill Business Park Cambridge Road Cambridge Cambridgeshire CB22 3GN United Kingdom on 7 January 2014
06 Jan 2014 600 Appointment of a voluntary liquidator
06 Jan 2014 4.20 Statement of affairs with form 4.19
06 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 TM01 Termination of appointment of David Rapley as a director
12 Mar 2013 TM01 Termination of appointment of Adam Glinsman as a director
12 Feb 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders