HEALTH RESOURCES INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04727991 |
Category | Private Limited Company |
Incorporated | 09 Apr 2003 |
Age | 21 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 23 days |
SUMMARY
HEALTH RESOURCES INTERNATIONAL LIMITED is an dissolved private limited company with number 04727991. It was incorporated 21 years, 29 days ago, on 09 April 2003 and it was dissolved 3 years, 1 month, 23 days ago, on 16 March 2021. The company address is Beechey House Beechey House, Crowthorne, RG45 7AW, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Termination secretary company with name termination date
Date: 05 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shrewdchoice Ltd
Termination date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olga Esik
Termination date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-29
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change account reference date company previous shortened
Date: 30 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-29
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-08
Officer name: Ms Katalin Szekeres
Documents
Change person director company with change date
Date: 07 Jun 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katalin Szekeres
Change date: 2016-04-08
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 14/07/06 from: 88-98 college road harrow middlesex HA1 1RA
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/04; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 06/07/04 from: morley & scott winterton house nixey close slough berkshire SL1 1ND
Documents
Legacy
Date: 26 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BARRINGTON HOMES (PROPERTY) LIMITED
4 BURTON ROAD,DORSET,BH13 6DU
Number: | 04986183 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER HEALTH AT CARDIO DIRECT LIMITED
112 HARLEY STREET,LONDON,W1G 7JQ
Number: | 10462591 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BARMET INDUSTRIAL ESTATE,SALTBURN-BY-THE-SEA,TS12 3ED
Number: | 04624027 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FRENSHAM ROAD,KENLEY,CR8 5NS
Number: | 09427042 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 SOUTH AVENUE,SOUTHEND ON SEA,SS2 4HU
Number: | 10113809 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 RIDGE ROAD,KINGSWINFORD,DY6 9RG
Number: | 11378687 |
Status: | ACTIVE |
Category: | Private Limited Company |