Advanced company searchLink opens in new window

HEATHSTAR LIMITED

Company number 06139525

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
07 Oct 2021 AA Micro company accounts made up to 19 April 2021
20 May 2021 AA01 Previous accounting period extended from 31 March 2021 to 19 April 2021
16 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
25 Sep 2020 AD01 Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 25 September 2020
08 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
24 Aug 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
03 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
22 May 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
28 Jan 2014 AD01 Registered office address changed from 112B Askew Road London W12 9BL England on 28 January 2014
28 Jan 2014 CH01 Director's details changed for Alex Gordon on 28 January 2014
28 Jan 2014 AD01 Registered office address changed from Flat 35 Mark Mansions Westville Road London W12 9PS on 28 January 2014
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013