Advanced company searchLink opens in new window

HEATHROW IMPORT CLEARANCE SERVICES LIMITED

Company number 02247193

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)
17 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2024 DS01 Application to strike the company off the register
15 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Mar 2023 AP01 Appointment of Mark Nightingale as a director on 23 March 2023
30 Mar 2023 TM01 Termination of appointment of Jamie Robert Pestana as a director on 23 March 2023
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
07 Apr 2022 AA Accounts for a small company made up to 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Maxine Dunn as a director on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of David Mcgrath as a director on 1 January 2022
04 Jan 2022 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit 1, Quadra Point Sharps Close Anchorage Park Portsmouth Hampshire PO3 5PL on 4 January 2022
21 Dec 2021 AP01 Appointment of Jamie Robert Pestana as a director on 21 December 2021
15 Nov 2021 CH01 Director's details changed for Maxine Dunn on 1 November 2021
12 Nov 2021 CH01 Director's details changed for David Mcgrath on 1 November 2021
12 Nov 2021 CH01 Director's details changed for Maxine Dunn on 1 November 2021
12 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
22 Oct 2021 AA Accounts for a small company made up to 31 December 2020
12 Oct 2021 TM01 Termination of appointment of Paul Burness as a director on 1 October 2021
12 Oct 2021 TM02 Termination of appointment of Sally Ann Burness as a secretary on 1 October 2021
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
24 Aug 2020 AA Accounts for a small company made up to 31 December 2019
20 Jan 2020 AP01 Appointment of David Mcgrath as a director on 14 January 2020
14 Jan 2020 TM01 Termination of appointment of Michael Kevin James Mcnally as a director on 14 January 2020