Advanced company searchLink opens in new window

HEALERS INTERNATIONAL LTD

Company number 05539508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
10 May 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,000
03 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2,000
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
17 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
14 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
21 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Aug 2009 363a Return made up to 17/08/09; full list of members
21 Aug 2009 288c Director and secretary's change of particulars / mary dymond / 26/01/2009
21 Aug 2009 288c Director's change of particulars / david dymond / 26/01/2009
21 Aug 2009 190 Location of debenture register
21 Aug 2009 353 Location of register of members
21 Aug 2009 287 Registered office changed on 21/08/2009 from 72 st. Ann street salisbury SP1 2DX united kingdom
04 Feb 2009 287 Registered office changed on 04/02/2009 from 1 the oaks hexham northumberland NE46 2PZ
10 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Aug 2008 363a Return made up to 17/08/08; full list of members
18 Jul 2008 288b Appointment terminated director cecilia kerrigan-morris