HEALTHIX LIMITED
Status | DISSOLVED |
Company No. | 05103914 |
Category | Private Limited Company |
Incorporated | 16 Apr 2004 |
Age | 20 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 19 days |
SUMMARY
HEALTHIX LIMITED is an dissolved private limited company with number 05103914. It was incorporated 20 years, 1 month, 19 days ago, on 16 April 2004 and it was dissolved 2 years, 6 months, 19 days ago, on 16 November 2021. The company address is Frank Dobby & Co Frank Dobby & Co, Leeds, LS27 0AA, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Aug 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change to a person with significant control
Date: 29 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-01
Psc name: Mr Andrew James Frith
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 05 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Peter Hopps
Appointment date: 2014-09-01
Documents
Termination director company with name termination date
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mark Herbertt
Termination date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Move registers to sail company
Date: 30 Apr 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Andrew James Frith
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Mark Herbertt
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew James Frith
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/03/05
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 23/04/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
136 NORTHGATE,DARLINGTON,DL1 1RL
Number: | 10231387 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11201239 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRANT THORNTON UK LLP,LEICESTER,LE1 7NH
Number: | 06683735 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GREENHILL AVENUE,ROCHDALE,OL12 6QJ
Number: | 11165778 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B MARLBOROUGH COURT,BULWELL,NG6 8UY
Number: | 08293705 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 08557190 |
Status: | ACTIVE |
Category: | Private Limited Company |