About

Registered Number: 06054162
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 77 London Road, Cowplain, Waterlooville, Hampshire, PO8 8UJ

 

Amarillo Health Screening Ltd was registered on 16 January 2007 and are based in Hampshire, it's status is listed as "Dissolved". This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Jayne 05 April 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 07 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 19 January 2015
SH01 - Return of Allotment of shares 13 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 29 April 2013
SH01 - Return of Allotment of shares 16 April 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 07 June 2011
AR01 - Annual Return 10 February 2011
CH04 - Change of particulars for corporate secretary 10 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 30 July 2008
287 - Change in situation or address of Registered Office 12 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 15 February 2008
225 - Change of Accounting Reference Date 20 June 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.