- Company Overview for HEAL'S FINANCE LIMITED (00390566)
- Filing history for HEAL'S FINANCE LIMITED (00390566)
- People for HEAL'S FINANCE LIMITED (00390566)
- More for HEAL'S FINANCE LIMITED (00390566)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2021 | DS01 | Application to strike the company off the register | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 12 September 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 14 September 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
13 May 2019 | AA | Accounts for a dormant company made up to 15 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
18 May 2018 | AA | Accounts for a dormant company made up to 16 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
02 Aug 2017 | TM01 | Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 27 July 2017 | |
23 May 2017 | AA | Accounts for a dormant company made up to 15 September 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
14 Jun 2016 | AA | Accounts for a dormant company made up to 15 September 2015 | |
21 Mar 2016 | TM02 | Termination of appointment of Clare Nunney as a secretary on 18 March 2016 | |
18 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
16 Jun 2015 | AA | Accounts for a dormant company made up to 13 September 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
16 Jul 2014 | AP03 | Appointment of Miss Clare Nunney as a secretary on 7 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Mark Jackson as a director |