Advanced company searchLink opens in new window

AVANTIS HEALTHCARE LTD

Company number 06542486

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 May 2013 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Dec 2012 4.68 Liquidators' statement of receipts and payments to 18 October 2012
03 Nov 2011 AD01 Registered office address changed from The Office Building Gatwick Road Manor Royal Crawley West Sussex RH10 9RZ United Kingdom on 3 November 2011
24 Oct 2011 4.20 Statement of affairs with form 4.19
24 Oct 2011 600 Appointment of a voluntary liquidator
24 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-19
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
12 Jul 2010 TM01 Termination of appointment of Verner Wright as a director
03 Jun 2010 AP01 Appointment of Mr Graham Miller as a director
26 Apr 2010 AD01 Registered office address changed from 24 Ashtons Lane Baldock Herts SG7 6JJ United Kingdom on 26 April 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2009 363a Return made up to 25/03/09; full list of members
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2008 288a Director appointed miss mandy michelle wright
10 Apr 2008 288b Appointment Terminated Secretary mandy wright
25 Mar 2008 NEWINC Incorporation