Advanced company searchLink opens in new window

HEEREMA FABRICATION GROUP (UK) LTD

Company number 01393965

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
22 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 22 July 2021
06 Jan 2021 AD01 Registered office address changed from Greenland Road Hartlepool Cleveland TS24 0RQ to 26-28 Bedford Row London WC1R 4HE on 6 January 2021
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
06 Jan 2021 LIQ01 Declaration of solvency
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
11 Nov 2020 AA Full accounts made up to 31 December 2019
31 Mar 2020 AP01 Appointment of Wijnand Hendrik Tutuarima as a director on 1 January 2020
31 Mar 2020 TM02 Termination of appointment of Hfg International B.V. as a secretary on 1 January 2020
06 Mar 2020 TM01 Termination of appointment of Peter Bernardus Laurentius Huisman as a director on 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
30 Jan 2019 PSC01 Notification of a person with significant control
30 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 30 January 2019
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
10 May 2017 TM01 Termination of appointment of Wilhelmus Cornelis Maria Matthijssen as a director on 1 May 2017
10 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
31 Mar 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 8,005,000