Advanced company searchLink opens in new window

HEALING SOLUTIONS LTD

Company number 04025917

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
23 Mar 2015 TM01 Termination of appointment of Frederick William Dingwall Whitelaw as a director on 19 March 2015
07 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
08 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Sep 2013 AD01 Registered office address changed from 18 Ruabon Road Wrexham LL13 7PB on 16 September 2013
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
05 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Frederick William Dingwall Whitelaw on 3 July 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
08 Jul 2009 363a Return made up to 03/07/09; full list of members
20 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Jul 2008 363a Return made up to 03/07/08; full list of members
21 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
17 Sep 2007 288c Secretary's particulars changed;director's particulars changed
17 Sep 2007 288c Secretary's particulars changed;director's particulars changed
05 Jul 2007 363a Return made up to 03/07/07; full list of members
25 Apr 2007 AA Total exemption small company accounts made up to 31 July 2006
01 Mar 2007 288b Director resigned