Advanced company searchLink opens in new window

HERONSWOOD LIMITED

Company number 01145824

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)
06 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
01 May 2008 CERTNM Company name changed centreway nominees LIMITED\certificate issued on 01/05/08
22 Aug 2007 363s Return made up to 09/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/07
22 Aug 2006 363s Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/06
26 Oct 2005 287 Registered office changed on 26/10/05 from: 5 clare street worcester WR1 2AP
26 Oct 2005 288b Director resigned
26 Oct 2005 288a New director appointed
25 Oct 2005 AA Accounts for a dormant company made up to 31 December 2004
25 Oct 2005 363s Return made up to 09/06/05; full list of members
20 Dec 2004 363s Return made up to 09/06/04; full list of members
05 Feb 2004 AA Accounts for a dormant company made up to 31 December 2003
05 Feb 2004 AA Accounts for a dormant company made up to 31 December 2002
03 Feb 2004 287 Registered office changed on 03/02/04 from: 4 montgomery avenue leeds west yorkshire LS16 4RQ
03 Feb 2004 287 Registered office changed on 03/02/04 from: 82 whitchurch road cardiff CF14 3LX
17 Jul 2003 363s Return made up to 09/06/03; full list of members
27 Sep 2002 AA Accounts for a dormant company made up to 31 December 2001
27 Sep 2002 363s Return made up to 09/06/02; full list of members
06 Feb 2002 288b Director resigned
06 Feb 2002 288a New director appointed
09 Oct 2001 287 Registered office changed on 09/10/01 from: 26 little adelphi john adam street london WC2N 6AH
02 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
14 Aug 2001 288a New secretary appointed
14 Aug 2001 287 Registered office changed on 14/08/01 from: 16 high street chipping norton oxfordshire OX7 5AD