Advanced company searchLink opens in new window

HEAL'S FINANCE LIMITED

Company number 00390566

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2021 DS01 Application to strike the company off the register
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 12 September 2020
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 14 September 2019
02 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
13 May 2019 AA Accounts for a dormant company made up to 15 September 2018
06 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
18 May 2018 AA Accounts for a dormant company made up to 16 September 2017
02 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
02 Aug 2017 TM01 Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017
02 Aug 2017 AP01 Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 27 July 2017
23 May 2017 AA Accounts for a dormant company made up to 15 September 2016
05 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
14 Jun 2016 AA Accounts for a dormant company made up to 15 September 2015
21 Mar 2016 TM02 Termination of appointment of Clare Nunney as a secretary on 18 March 2016
18 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 806,891
16 Jun 2015 AA Accounts for a dormant company made up to 13 September 2014
22 Aug 2014 TM01 Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014
18 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 806,891
16 Jul 2014 AP03 Appointment of Miss Clare Nunney as a secretary on 7 July 2014
16 Jul 2014 AP01 Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014
03 Jul 2014 TM01 Termination of appointment of Mark Jackson as a director