- Company Overview for HEALY DESIGNS LIMITED (05047102)
- Filing history for HEALY DESIGNS LIMITED (05047102)
- People for HEALY DESIGNS LIMITED (05047102)
- More for HEALY DESIGNS LIMITED (05047102)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2023 | DS01 | Application to strike the company off the register | |
03 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ England to 108 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS on 13 September 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
29 Nov 2016 | CH03 | Secretary's details changed for Michelle Jane Snell on 25 November 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Michael Stephen Snell on 25 November 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 4 August 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
27 Oct 2014 | CERTNM |
Company name changed lamberti uk sales & marketing division LIMITED\certificate issued on 27/10/14
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|