- Company Overview for HEATHCOTE & IVORY LIMITED (03749171)
- Filing history for HEATHCOTE & IVORY LIMITED (03749171)
- People for HEATHCOTE & IVORY LIMITED (03749171)
- Charges for HEATHCOTE & IVORY LIMITED (03749171)
- More for HEATHCOTE & IVORY LIMITED (03749171)
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) |
---|---|---|---|
22 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Apr 2015 | CERTNM |
Company name changed h & I (toiletries) LIMITED\certificate issued on 18/04/15
|
|
18 Apr 2015 | CONNOT | Change of name notice | |
09 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Mr Denis Leonard Aaronson on 8 April 2010 | |
04 May 2010 | CH03 | Secretary's details changed for Lesley Caroline Aaronson on 8 April 2010 |