Advanced company searchLink opens in new window

HEAL FUNDING LIMITED

Company number 03420921

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 DS01 Application to strike the company off the register
12 Nov 2013 AUD Auditor's resignation
17 Oct 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
17 Oct 2013 TM01 Termination of appointment of Sylvia Murray as a director
17 Oct 2013 TM01 Termination of appointment of William Humphreys as a director
17 Oct 2013 TM01 Termination of appointment of Jean Reed as a director
17 Oct 2013 TM02 Termination of appointment of Jean Reed as a secretary
17 Oct 2013 TM01 Termination of appointment of Susan Tatum as a director
15 Aug 2013 AA Total exemption full accounts made up to 31 January 2013
06 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
12 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 January 2011
09 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
09 Sep 2011 TM01 Termination of appointment of Frederick Brazier as a director
17 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Mrs Susan Tatum on 17 August 2010
17 Sep 2010 CH01 Director's details changed for Jean Audrey Reed on 17 August 2010
17 Sep 2010 CH01 Director's details changed for Neville Gunasing Ponniah Davidson on 17 August 2010
17 Sep 2010 CH01 Director's details changed for Mr William John Edward Humphreys on 17 August 2010
17 Sep 2010 CH01 Director's details changed for Sylvia Marilyn Murray on 17 August 2010
17 Sep 2010 CH03 Secretary's details changed for Jean Audrey Reed on 17 August 2010
17 Sep 2010 CH01 Director's details changed for Frederick John Brazier on 17 August 2010
25 May 2010 AA Accounts for a small company made up to 31 January 2010