-
HEALTHIX LIMITED - Frank Dobby & Co, 55 Fountain Street, Morley, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 05103914
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Frank Dobby & Co
- 55 Fountain Street, Morley
- Leeds
- West Yorkshire
- LS27 0AA Frank Dobby & Co, 55 Fountain Street, Morley, Leeds, West Yorkshire, LS27 0AA UK
Management
- Managing Directors
- FRITH, Andrew James
- HOPPS, Nigel Peter
- Company secretaries
- FRITH, Andrew James
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-04-16
- Dissolved on
- 2021-11-16
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Andrew James Frith
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-04-08
- Annual Return
- Due Date: 2022-04-22
- Last Date: 2021-04-08
-
HEALTHIX LIMITED Company Description
- HEALTHIX LIMITED is a ltd registered in United Kingdom with the Company reg no 05103914. Its current trading status is "closed". It was registered 2004-04-16. It has declared SIC or NACE codes as "62090". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-08.It can be contacted at Frank Dobby & Co .
Get HEALTHIX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Healthix Limited - Frank Dobby & Co, 55 Fountain Street, Morley, Leeds, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for HEALTHIX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-08-20) - DS01
-
confirmation-statement-with-updates (2021-05-07) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-29) - CS01
-
change-to-a-person-with-significant-control (2020-04-29) - PSC04
-
accounts-with-accounts-type-micro-entity (2020-12-07) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-16) - AA
-
confirmation-statement-with-updates (2019-04-15) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-18) - AA
-
confirmation-statement-with-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
confirmation-statement-with-updates (2017-04-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-20) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
appoint-person-director-company-with-name-date (2014-09-05) - AP01
-
termination-director-company-with-name-termination-date (2014-09-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-27) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-30) - AR01
-
change-person-secretary-company-with-change-date (2010-04-30) - CH03
-
change-person-director-company-with-change-date (2010-04-30) - CH01
-
change-sail-address-company (2010-04-30) - AD02
-
move-registers-to-sail-company (2010-04-30) - AD03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-06) - AA
-
legacy (2009-04-09) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-11) - AA
-
legacy (2008-04-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-16) - 363a
-
legacy (2007-01-03) - 288c
keyboard_arrow_right 2006
-
legacy (2006-04-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-07-11) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-20) - AA
-
legacy (2005-04-08) - 363s
-
legacy (2005-01-06) - 288a
keyboard_arrow_right 2004
-
legacy (2004-10-28) - 288b
-
legacy (2004-05-05) - 88(2)R
-
legacy (2004-05-05) - 225
-
legacy (2004-04-23) - 288a
-
legacy (2004-04-23) - 288b
-
legacy (2004-04-23) - 287
-
incorporation-company (2004-04-16) - NEWINC