- Company Overview for HEALERS INTERNATIONAL LTD (05539508)
- Filing history for HEALERS INTERNATIONAL LTD (05539508)
- People for HEALERS INTERNATIONAL LTD (05539508)
- More for HEALERS INTERNATIONAL LTD (05539508)
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
|
|
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
|
|
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 |