Advanced company searchLink opens in new window

HEALFORD LIMITED

Company number 06201849

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2018 DS01 Application to strike the company off the register
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
28 Jan 2016 AA Micro company accounts made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
13 Jan 2015 AA Micro company accounts made up to 30 April 2014
07 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 May 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
28 Apr 2011 AD01 Registered office address changed from 407 Bury Road, Rawtenstall Rossendale Lancashire BB4 6JW on 28 April 2011
08 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2011 AR01 Annual return made up to 3 April 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Stephen Henry Gallagher on 3 April 2010
19 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended