Advanced company searchLink opens in new window

HEALTH FOR LIVING LIMITED

Company number 07610960

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)
08 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
09 Apr 2020 AD01 Registered office address changed from 134 High Street Blackheath West Midlands B65 0EE to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 9 April 2020
02 Apr 2020 600 Appointment of a voluntary liquidator
02 Apr 2020 LIQ01 Declaration of solvency
02 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-20
02 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 9999-12-31
07 Jan 2020 AA Accounts for a small company made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Sep 2017 AA Accounts for a small company made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Apr 2017 AP01 Appointment of Mrs Manjula Patel as a director on 6 April 2017
10 Apr 2017 TM01 Termination of appointment of Malcolm Bailey as a director on 6 April 2017
23 Dec 2016 AA Accounts for a small company made up to 31 March 2016
15 Aug 2016 AP03 Appointment of Mrs Sharon Woods as a secretary on 1 August 2016
15 Aug 2016 TM02 Termination of appointment of David Saunders as a secretary on 30 July 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
05 Apr 2016 AP01 Appointment of Ms Maxine Elisabeth Helen Joyce Espley as a director on 24 March 2016
05 Apr 2016 TM01 Termination of appointment of Christopher Ronald Handy as a director on 24 March 2016
01 Dec 2015 AA Accounts for a small company made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
04 Nov 2014 AA Accounts for a small company made up to 31 March 2014