NEW HEALTH HORIZONS LIMITED
Status | DISSOLVED |
Company No. | 07319006 |
Category | Private Limited Company |
Incorporated | 19 Jul 2010 |
Age | 13 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2017 |
Years | 6 years, 6 months, 25 days |
SUMMARY
NEW HEALTH HORIZONS LIMITED is an dissolved private limited company with number 07319006. It was incorporated 13 years, 11 months, 11 days ago, on 19 July 2010 and it was dissolved 6 years, 6 months, 25 days ago, on 05 December 2017. The company address is Fishes House Fishes House, Oxford, OX3 7PF, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Sep 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 12 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type dormant
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Christopher Busby
Appointment date: 2015-07-29
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Buchanan Jenkins
Termination date: 2015-07-29
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2015
Action Date: 14 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-14
Old address: C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH
New address: Fishes House 40 Latimer Road Oxford Oxfordshire OX3 7PF
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Buchanan Jenkins
Termination date: 2015-07-29
Documents
Appoint person director company with name date
Date: 13 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Christopher Busby
Appointment date: 2015-07-28
Documents
Accounts with accounts type dormant
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type dormant
Date: 25 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type dormant
Date: 08 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type dormant
Date: 28 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-03
Old address: C/O Macfarlane & Co Cunard Building Water Street Liverpool L3 1DS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Some Companies
A M HAYES CONSTRUCTION LIMITED
19 MONASTERY AVENUE,DOVER,CT16 1AB
Number: | 06656128 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL PALLET COMPANY LIMITED
36-51 LOWER DARTMOUTH STREET,BIRMINGHAM,B9 4LG
Number: | 01797514 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 HENLEAZE ROAD,BRISTOL,BS9 4JZ
Number: | 05273116 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGEMEAD INVESTMENTS LIMITED
141 HIGH STREET,LONDON,N14 6BP
Number: | 04689499 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE RIDGEWAY,READING,RG5 3QD
Number: | 06228563 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11203432 |
Status: | ACTIVE |
Category: | Private Limited Company |