HEALS CONTRACTING SERVICES LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusLIQUIDATION
Company No.11032240
CategoryPrivate Limited Company
Incorporated25 Oct 2017
Age6 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

HEALS CONTRACTING SERVICES LIMITED is an liquidation private limited company with number 11032240. It was incorporated 6 years, 6 months, 22 days ago, on 25 October 2017. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Change sail address company with new address

Date: 27 Feb 2024

Category: Address

Type: AD02

New address: 306 Hestia House City Walk London England SE1 3ES

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Old address: 306 Hestia House City Walk London SE1 3ES England

Change date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

New address: 306 Hestia House City Walk London SE1 3ES

Old address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom

Change date: 2022-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom

New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-03

Officer name: Miss Claire Healy

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Claire Healy

Change date: 2019-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Miss Claire Healy

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Claire Healy

Change date: 2018-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom

Change date: 2018-08-15

New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY

Documents

View document PDF

Incorporation company

Date: 25 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX RICKETTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11823777
Status:ACTIVE
Category:Private Limited Company

APARTMENT 17 LIMITED

101 KENNINGTON PARK ROAD,LONDON,SE11 4JJ

Number:05108226
Status:ACTIVE
Category:Private Limited Company

CONSY LIMITED

5 DARLINGTON CLOSE,SANDY,SG19 1RW

Number:11497580
Status:ACTIVE
Category:Private Limited Company

HAMMERSON (LEEDS INVESTMENTS) LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:04291644
Status:ACTIVE
Category:Private Limited Company

KINGFISHER BIDCO LIMITED

SUFFOLK HOUSE,BURY ST. EDMUNDS,IP33 1UZ

Number:09711516
Status:ACTIVE
Category:Private Limited Company

STEVE'S AVIONIC ENTERPRISES LIMITED

25 BUTTERCUP AVENUE,SWADLINCOTE,DE12 7RR

Number:06126843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source