THE HEATH CONSUMABLES LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

21/10/2121 October 2021 Application to strike the company off the register

View Document

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR HAYLEY POWELL

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR OWEN JONATHAN POWELL

View Document

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MRS HAYLEY REBECCA POWELL

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN POWELL

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 20 ELTON AVENUE MANCHESTER M19 2PL

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/06/1629 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY NATASHA LINDLEY

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR OWEN JONATHAN POWELL

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR NATASHA LINDLEY

View Document

24/03/1524 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/10/1124 October 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / NATASHA ROGERS / 02/03/2011

View Document

03/03/113 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BLAZIER

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED NATASHA LINDLEY

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company