Healy's The Tool Specialist Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 7, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HEALY PROPERTY DEVELOPMENTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04551425 |
Record last updated |
Sunday, April 5, 2015 7:04:22 AM UTC |
Official Address |
4 Dancastle Court 14 Arcadia Avenue London N32hs Finchley Church End
There are 390 companies registered at this street
|
Locality |
Finchley Church Endlondon |
Region |
BarnetLondon, England |
Postal Code |
N32HS
|
Sector |
Other retail specialised stores |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Jul 20, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 20, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 16, 2011 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Feb 16, 2011 |
Change of registered office address
|  |
Registry |
Feb 15, 2011 |
Statement of company's affairs
|  |
Registry |
Feb 15, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Feb 15, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 26, 2010 |
Change of particulars for secretary
|  |
Registry |
Nov 26, 2010 |
Change of particulars for director
|  |
Registry |
Oct 5, 2010 |
Annual return
|  |
Financials |
Aug 4, 2010 |
Annual accounts
|  |
Registry |
Oct 14, 2009 |
Annual return
|  |
Registry |
Sep 23, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Sep 11, 2009 |
Annual accounts
|  |
Registry |
Jun 1, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 14, 2009 |
Disapplication of pre-emption rights
|  |
Financials |
Feb 12, 2009 |
Annual accounts
|  |
Registry |
Jan 21, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 14, 2008 |
Annual return
|  |
Registry |
Apr 15, 2008 |
Resignation of a director
|  |
Registry |
Apr 10, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Oct 17, 2007 |
Annual return
|  |
Financials |
Aug 30, 2007 |
Annual accounts
|  |
Registry |
Aug 21, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 2, 2006 |
Annual return
|  |
Financials |
Aug 25, 2006 |
Annual accounts
|  |
Registry |
Oct 14, 2005 |
Annual return
|  |
Financials |
Sep 1, 2005 |
Annual accounts
|  |
Registry |
Oct 15, 2004 |
Annual return
|  |
Financials |
Sep 7, 2004 |
Annual accounts
|  |
Registry |
Apr 28, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
Mar 2, 2004 |
Annual accounts
|  |
Registry |
Jan 29, 2004 |
Change of accounting reference date
|  |
Registry |
Oct 14, 2003 |
Annual return
|  |
Registry |
Jul 15, 2003 |
Elective resolution
|  |
Registry |
Jan 30, 2003 |
Company name change
|  |
Registry |
Jan 30, 2003 |
Change of name certificate
|  |
Registry |
Oct 17, 2002 |
Appointment of a director
|  |
Registry |
Oct 17, 2002 |
Appointment of a secretary
|  |
Registry |
Oct 17, 2002 |
Resignation of a secretary
|  |
Registry |
Oct 17, 2002 |
Appointment of a director
|  |
Registry |
Oct 17, 2002 |
Resignation of a director
|  |
Registry |
Oct 2, 2002 |
Four appointments: a woman, 2 companies and a man
|  |