HEALTHYDAYS GROUP PLC

Unit 2 Rutland Court Unit 2 Rutland Court, Sheffield, S3 1PP, South Yorkshire
StatusDISSOLVED
Company No.06957400
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution25 Sep 2012
Years11 years, 7 months, 15 days

SUMMARY

HEALTHYDAYS GROUP PLC is an dissolved private limited company with number 06957400. It was incorporated 14 years, 10 months, 1 day ago, on 09 July 2009 and it was dissolved 11 years, 7 months, 15 days ago, on 25 September 2012. The company address is Unit 2 Rutland Court Unit 2 Rutland Court, Sheffield, S3 1PP, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amer Deen

Change date: 2011-09-15

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-01

Old address: 6 New Street Square New Fetter Lane London EC4A 3BF

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 29 Sep 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Shaw

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Shaw

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barclay

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Smith

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amer Deen

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2010

Action Date: 09 Jul 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Richard Shaw

Change date: 2009-07-09

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Geoffrey Gregory Smith

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wetton

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Capital : 123,025.60 GBP

Date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2010

Action Date: 12 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-12

Capital : 122,480 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Richard Shaw

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Barclay

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Shaw

Documents

View document PDF

Application trading certificate

Date: 11 Dec 2009

Category: Reregistration

Type: SH50

Documents

View document PDF

Statement of affairs

Date: 27 Oct 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2009

Action Date: 30 Sep 2009

Category: Capital

Type: SH01

Capital : 121,200 GBP

Date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/09/09

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Capital

Type: 122

Description: Conso

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 30/06/2010

Documents

View document PDF

Resolution

Date: 27 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jonathon round

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary york place company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed david paul wetton

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed amer deen

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 20/09/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk

Documents

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDRIDGE PROFESSIONAL SERVICES LIMITED

18 CHETWODE AVENUE,MILTON KEYNES,MK10 9EJ

Number:10810760
Status:ACTIVE
Category:Private Limited Company

EUROPEAN TECHNOLOGY SOLUTIONS LIMITED

4 ARBOUR VIEW,BUCKINGHAMSHIRE,HP7 9PD

Number:11028956
Status:ACTIVE
Category:Private Limited Company

KALFAS SERVICES LIMITED

194A SEA FRONT,HAYLING ISLAND,PO11 9HR

Number:11861062
Status:ACTIVE
Category:Private Limited Company

MURGANOS LIMITED

86 HIGH ROAD LEYTON,LONDON,E15 2BP

Number:09793464
Status:ACTIVE
Category:Private Limited Company

ROMICK SERVICES LTD

3B BURSLEDON ROAD,SOUTHAMPTON,SO30 0BP

Number:09448877
Status:ACTIVE
Category:Private Limited Company

TABEEB MEDICAL LTD

16 EDINBURGH ROAD,LONDON,E17 7QB

Number:09712287
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source