- Company Overview for TIM HEALE BUILDING LTD (06681753)
- Filing history for TIM HEALE BUILDING LTD (06681753)
- People for TIM HEALE BUILDING LTD (06681753)
- Insolvency for TIM HEALE BUILDING LTD (06681753)
- More for TIM HEALE BUILDING LTD (06681753)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2018 | |
30 Mar 2017 | AD01 | Registered office address changed from 1 West Street Lewes East Sussex BN7 2NZ England to 68 Ship Street Brighton East Sussex BN1 1AE on 30 March 2017 | |
07 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
12 Apr 2016 | AD01 | Registered office address changed from 5 Marbles Road Newick Nr Lewes East Sussex BN8 4LR to 1 West Street Lewes East Sussex BN7 2NZ on 12 April 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
06 Feb 2015 | AP03 | Appointment of Mrs Anita Louise Heale as a secretary on 5 February 2015 | |
06 Feb 2015 | TM02 | Termination of appointment of Timothy John Neill as a secretary on 5 February 2015 | |
09 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Timothy James Heale on 1 October 2009 | |
31 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 |