Advanced company searchLink opens in new window

HEALTHLINKS EVENT MANAGEMENT SERVICES LTD

Company number 05747465

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2017 DS01 Application to strike the company off the register
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
23 Feb 2017 AA Micro company accounts made up to 31 May 2016
11 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 65,758
18 Feb 2016 AA Micro company accounts made up to 31 May 2015
27 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 65,758
09 Mar 2015 AA Total exemption small company accounts made up to 30 May 2014
09 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 65,758
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Jul 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 65,758
13 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Mr Philip Michael Christopher Hanney on 13 April 2012
13 Apr 2012 CH03 Secretary's details changed for Philip Michael Christopher Hanney on 13 April 2012
13 Apr 2012 AD01 Registered office address changed from C/O 33 Devonport Rd 33 Devonport Road London W12 8NZ United Kingdom on 13 April 2012
20 Mar 2012 CERTNM Company name changed healthlinks events LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
05 Mar 2012 AD01 Registered office address changed from Shrubbery House 47 Prospect Hill Redditch Worcestershire B97 4BS England on 5 March 2012
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
11 May 2011 CH01 Director's details changed for Philip Michael Christopher Hanney on 31 March 2010
08 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders