HEALTHTRAIN LIMITED
Status | DISSOLVED |
Company No. | 06205220 |
Category | Private Limited Company |
Incorporated | 05 Apr 2007 |
Age | 17 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 29 days |
SUMMARY
HEALTHTRAIN LIMITED is an dissolved private limited company with number 06205220. It was incorporated 17 years, 2 months ago, on 05 April 2007 and it was dissolved 2 years, 5 months, 29 days ago, on 07 December 2021. The company address is Madras Bungalow Broadway Madras Bungalow Broadway, Carmarthen, SA33 4NU, Carmarthenshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type dormant
Date: 18 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type dormant
Date: 30 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type dormant
Date: 30 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type dormant
Date: 13 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: 09 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type dormant
Date: 12 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: 06 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type dormant
Date: 14 Jan 2014
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: 10 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type dormant
Date: 29 Dec 2012
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: 07 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
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: 08 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type dormant
Date: 19 Aug 2010
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: 12 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zoe Rawles
Change date: 2010-04-05
Documents
Change registered office address company with date old address
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Address
Type: AD01
Old address: 6 Lamack Vale Tenby Pembrokeshire SA70 8DN
Change date: 2010-04-27
Documents
Appoint person secretary company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Thomas William John Rawles
Documents
Termination secretary company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tanis Hand
Documents
Termination director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanis Hand
Documents
Accounts with accounts type dormant
Date: 14 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; no change of members
Documents
Accounts with accounts type dormant
Date: 09 May 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC433555 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 MARINE AVENUE,TYNE & WEAR,NE26 3QX
Number: | 05265943 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE PRIOR DEVELOPMENTS LIMITED
THEALE COURT 11 - 13 HIGH STREET,READING,RG7 5AH
Number: | 04720239 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRVIEW NEW HOMES (DEVELOPMENTS) LIMITED
50 LANCASTER ROAD,MIDDLESEX,EN2 0BY
Number: | 03870272 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BUILDS AND EXTENSIONS LIMITED
SUITE A 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE
Number: | 11007402 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SHEPHERDS LEAZE,WOTTON-UNDER-EDGE,GL12 7LQ
Number: | 10543336 |
Status: | ACTIVE |
Category: | Private Limited Company |