HERITAGE GROUP DEVELOPMENTS LIMITED
Company number 02864632
- Company Overview for HERITAGE GROUP DEVELOPMENTS LIMITED (02864632)
- Filing history for HERITAGE GROUP DEVELOPMENTS LIMITED (02864632)
- People for HERITAGE GROUP DEVELOPMENTS LIMITED (02864632)
- Charges for HERITAGE GROUP DEVELOPMENTS LIMITED (02864632)
- Insolvency for HERITAGE GROUP DEVELOPMENTS LIMITED (02864632)
- More for HERITAGE GROUP DEVELOPMENTS LIMITED (02864632)
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 Feb 2015 | AC92 | Restoration by order of the court | |
01 Sep 2014 | BONA | Bona Vacantia disclaimer | |
01 Sep 2014 | BONA | Bona Vacantia disclaimer | |
01 Sep 2014 | BONA | Bona Vacantia disclaimer | |
01 Sep 2014 | BONA | Bona Vacantia disclaimer | |
21 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2011 | AD01 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB101PF on 18 November 2011 | |
18 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
12 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Mar 2011 | LQ01 | Notice of appointment of receiver or manager | |
10 Mar 2011 | LQ01 | Notice of appointment of receiver or manager | |
10 Mar 2011 | LQ01 | Notice of appointment of receiver or manager | |
22 Oct 2010 | AR01 |
Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-10-22
|
|
12 Oct 2010 | CH03 | Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Jaqueline Linda Selby on 4 October 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 | |
28 Jun 2010 | TM01 | Termination of appointment of Andrew Selby as a director | |
30 Apr 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders |