Advanced company searchLink opens in new window

HEALTH AND COMMUNITY INVESTMENTS LIMITED

Company number 07402082

Filter by category

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
04 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
24 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2015
06 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2016
12 Oct 2015 CH03 Secretary's details changed for Mrs Kate Elizabeth Minion on 17 June 2015
03 Jun 2015 AD01 Registered office address changed from , 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 3 June 2015
06 May 2015 CH01 Director's details changed for Mr Antony John Walters on 27 March 2015
14 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
14 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
14 Oct 2014 CH01 Director's details changed for Mr Jonathan Holmes on 8 June 2014
05 Aug 2014 TM01 Termination of appointment of Richard Darch as a director on 30 June 2014
05 Aug 2014 AP01 Appointment of Mr James Andrew John Hathaway as a director on 1 July 2014
11 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 April 2014
23 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
23 Oct 2013 TM01 Termination of appointment of Stephen Minion as a director
23 Oct 2013 AP01 Appointment of Mr Richard Darch as a director
23 Oct 2013 AP01 Appointment of Mr Antony John Walters as a director
01 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
12 Mar 2013 AD01 Registered office address changed from , the Priory Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom on 12 March 2013
06 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
06 Jul 2012 CH03 Secretary's details changed for Mrs Kate Elizabeth Minion Centauro on 29 June 2012