- Company Overview for HEALTHY THINKING LIMITED (04647802)
- Filing history for HEALTHY THINKING LIMITED (04647802)
- People for HEALTHY THINKING LIMITED (04647802)
- More for HEALTHY THINKING LIMITED (04647802)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2013 | DS01 | Application to strike the company off the register | |
28 Jan 2013 | AR01 |
Annual return made up to 27 January 2013 with full list of shareholders
Statement of capital on 2013-01-28
|
|
28 Jan 2013 | TM01 | Termination of appointment of Clive Graeme Dalby as a director on 10 November 2012 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
06 Feb 2010 | CH01 | Director's details changed for Janet Rose Dalby on 28 January 2010 | |
06 Feb 2010 | CH01 | Director's details changed for Clive Graeme Dalby on 28 January 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Mar 2008 | 363a | Return made up to 27/01/08; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
16 Feb 2007 | 363a | Return made up to 27/01/07; full list of members | |
16 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Feb 2007 | 288c | Director's particulars changed | |
16 Feb 2007 | 190 | Location of debenture register | |
16 Feb 2007 | 353 | Location of register of members | |
16 Feb 2007 | 287 | Registered office changed on 16/02/07 from: 11 high street, feltwell thetford norfolk IP26 4AF | |
16 Feb 2007 | 287 | Registered office changed on 16/02/07 from: fuffolk farm cranley green eye suffolk IP23 7NX |