Advanced company searchLink opens in new window

HEALES CONSULTING LIMITED

Company number 06140573

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2016 DS01 Application to strike the company off the register
06 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 November 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
20 Apr 2012 AD02 Register inspection address has been changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
20 Apr 2012 AD02 Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
20 Apr 2012 TM02 Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 18 April 2012
07 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AD01 Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX on 23 January 2012
27 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Gregory Edward Andrews on 6 March 2011
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
23 Nov 2009 AD02 Register inspection address has been changed
07 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Mar 2009 363a Return made up to 06/03/09; full list of members