Advanced company searchLink opens in new window

HECFLATS LIMITED

Company number 00860484

Filter by category

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)
21 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
28 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 20 July 2024
05 Aug 2023 AD01 Registered office address changed from Suite 5 Corum 2 Corum Office Park, Crown Way Warmley Bristol BS30 8FJ England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 5 August 2023
05 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-21
05 Aug 2023 600 Appointment of a voluntary liquidator
05 Aug 2023 LIQ01 Declaration of solvency
28 Jul 2023 AA Total exemption full accounts made up to 20 July 2023
28 Jul 2023 AA01 Previous accounting period shortened from 31 March 2024 to 20 July 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2022 CH01 Director's details changed for Ms Kate Mary Dekorte on 4 May 2022
05 May 2022 CH01 Director's details changed for Joanna Susan Cross on 4 May 2022
04 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
03 May 2022 AD01 Registered office address changed from Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ England to Suite 5 Corum 2 Corum Office Park, Crown Way Warmley Bristol BS30 8FJ on 3 May 2022
28 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
21 Oct 2021 CH01 Director's details changed for Mr Richard John Cross on 18 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Richard John Cross on 18 October 2021
19 Oct 2021 CH01 Director's details changed for Ms Kate Mary Dekorte on 18 October 2021
19 Oct 2021 CH01 Director's details changed for Joanna Susan Cross on 18 October 2021
19 Oct 2021 AD01 Registered office address changed from Suite 5, Corum 2 Crown Way Warmley Bristol BS30 8FJ England to Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Joanna Susan Cross on 18 October 2021
19 Oct 2021 CH01 Director's details changed for Ms Kate Mary Dekorte on 18 October 2021