About

Registered Number: 04239498
Date of Incorporation: 22/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2018 (5 years and 8 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

The Integrated Health Consultancy Ltd was founded on 22 June 2001. We don't know the number of employees at The Integrated Health Consultancy Ltd. The Integrated Health Consultancy Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2018
LIQ14 - N/A 04 May 2018
LIQ03 - N/A 31 August 2017
4.68 - Liquidator's statement of receipts and payments 24 August 2016
4.68 - Liquidator's statement of receipts and payments 30 July 2015
AD01 - Change of registered office address 04 June 2015
4.68 - Liquidator's statement of receipts and payments 14 August 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
4.20 - N/A 29 June 2012
RESOLUTIONS - N/A 28 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2012
AD01 - Change of registered office address 11 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 21 October 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 18 January 2006
363a - Annual Return 26 October 2005
AAMD - Amended Accounts 14 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
AA - Annual Accounts 03 May 2005
363a - Annual Return 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
AA - Annual Accounts 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363a - Annual Return 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
AA - Annual Accounts 18 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
395 - Particulars of a mortgage or charge 23 December 2002
RESOLUTIONS - N/A 30 November 2002
RESOLUTIONS - N/A 30 November 2002
RESOLUTIONS - N/A 30 November 2002
RESOLUTIONS - N/A 30 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2002
123 - Notice of increase in nominal capital 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
363a - Annual Return 18 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
RESOLUTIONS - N/A 23 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2002
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 17 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.