Advanced company searchLink opens in new window

AVACTA HEALTH LIMITED

Company number 05127605

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-maximum nom amount of shares that may be allotted increased to £724538.79 28/01/2019
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2019 DS01 Application to strike the company off the register
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 724,538.79
17 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Aug 2016 AD01 Registered office address changed from C/O the Company Secretary Unit 651G Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on 26 August 2016
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2,335.69
13 May 2016 CH01 Director's details changed for Mr David Alastair Maclaughlin Smith on 13 May 2016
16 Feb 2016 AA Full accounts made up to 31 July 2015
01 Feb 2016 TM01 Termination of appointment of Richard Craig Alan Slater as a director on 1 February 2016
12 Jan 2016 TM01 Termination of appointment of Timothy James Sykes as a director on 9 December 2015
12 Jan 2016 TM02 Termination of appointment of Timothy James Sykes as a secretary on 9 December 2015
12 Jan 2016 AP01 Appointment of Mr Tony Peter Gardiner as a director on 11 January 2016
12 Jan 2016 AP01 Appointment of Mr Richard Craig Alan Slater as a director on 9 December 2015
15 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,335.69
15 Apr 2015 AA Full accounts made up to 31 July 2014
07 Sep 2014 AUD Auditor's resignation
15 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,335.69
01 Apr 2014 AA Full accounts made up to 31 July 2013
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders