Advanced company searchLink opens in new window

HEALY DESIGNS LIMITED

Company number 05047102

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2023 DS01 Application to strike the company off the register
03 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Sep 2018 AD01 Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ England to 108 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS on 13 September 2018
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
29 Nov 2016 CH03 Secretary's details changed for Michelle Jane Snell on 25 November 2016
29 Nov 2016 CH01 Director's details changed for Michael Stephen Snell on 25 November 2016
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Aug 2016 AD01 Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 4 August 2016
27 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
18 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
27 Oct 2014 CERTNM Company name changed lamberti uk sales & marketing division LIMITED\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
24 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2