Advanced company searchLink opens in new window

HEATON PROPERTY MANAGEMENT PLC

Company number 02537881

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)
23 Nov 2012 4.68 Liquidators' statement of receipts and payments to 15 September 2011
23 Nov 2012 4.68 Liquidators' statement of receipts and payments to 15 March 2011
23 Dec 2011 AC92 Restoration by order of the court
15 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2010 4.68 Liquidators' statement of receipts and payments to 1 December 2010
15 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2010 4.20 Statement of affairs with form 4.19
29 Mar 2010 600 Appointment of a voluntary liquidator
29 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Mar 2010 AD01 Registered office address changed from 5 Saint Davids Court David Street Leeds West Yorkshire LS11 5QA on 29 March 2010
28 Jan 2010 CERTNM Company name changed thornfield holdings PLC\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
28 Jan 2010 CONNOT Change of name notice
16 Oct 2009 TM01 Termination of appointment of Jason Marcus as a director
09 Oct 2009 CH01 Director's details changed for Anthony Marcus on 5 October 2009
09 Oct 2009 CH03 Secretary's details changed for Sarah Louise Temporal on 5 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Jason Robert Marcus on 5 October 2009
09 Oct 2009 CH01 Director's details changed for Simone Isobel Marcus on 5 October 2009
18 Sep 2009 363a Return made up to 07/09/09; full list of members
18 Sep 2009 288c Director's change of particulars / simone marcus / 14/09/2009
18 Sep 2009 288c Director's change of particulars / anthony marcus / 14/09/2009
29 May 2009 AA Full accounts made up to 31 October 2008
17 Feb 2009 288c Director's change of particulars / jason marcus / 08/02/2009
24 Oct 2008 363s Return made up to 07/09/08; no change of members
30 May 2008 AA Full accounts made up to 31 October 2007
16 Jan 2008 395 Particulars of mortgage/charge