Advanced company searchLink opens in new window

WALK IN HEALTH LIMITED

Company number 03485079

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Apr 2014 AD01 Registered office address changed from 242 Marylebone Road London NW1 6JL on 7 April 2014
19 Mar 2014 600 Appointment of a voluntary liquidator
19 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Mar 2014 4.70 Declaration of solvency
16 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20,000
16 Dec 2013 AA01 Previous accounting period shortened from 30 December 2012 to 29 December 2012
18 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
25 Apr 2013 MISC Aud stat 519
18 Apr 2013 CH01 Director's details changed for Mr John Reilly Bugos on 3 April 2013
16 Apr 2013 MISC Section 519
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Feb 2013 AAMD Amended full accounts made up to 31 May 2012
18 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
10 Aug 2012 TM01 Termination of appointment of Peter Michael Paul as a director on 24 July 2012
10 Aug 2012 TM01 Termination of appointment of Clive Wilson Forman as a director on 24 July 2012
10 Aug 2012 AP01 Appointment of Mr John Reilly Bugos as a director on 24 July 2012
10 Aug 2012 AP01 Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012
09 Aug 2012 AP03 Appointment of Jasy Loyal as a secretary on 24 July 2012
09 Aug 2012 TM01 Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012
08 Aug 2012 AD01 Registered office address changed from 5th Floor C/O General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012
12 Jun 2012 AA Accounts made up to 31 May 2012