- Company Overview for HEATHCOTE REALISATIONS LIMITED (03913888)
- Filing history for HEATHCOTE REALISATIONS LIMITED (03913888)
- People for HEATHCOTE REALISATIONS LIMITED (03913888)
- Charges for HEATHCOTE REALISATIONS LIMITED (03913888)
- Insolvency for HEATHCOTE REALISATIONS LIMITED (03913888)
- More for HEATHCOTE REALISATIONS LIMITED (03913888)
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) |
---|---|---|---|
11 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2021 | AD01 | Registered office address changed from Bdo Llp Two Snowhill Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 14 October 2021 | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH to Bdo Llp Two Snowhill Birmingham B4 6GA on 20 February 2020 | |
17 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2019 | |
04 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | CONNOT | Change of name notice | |
10 Aug 2018 | AM07 | Result of meeting of creditors | |
31 Jul 2018 | AM07 | Result of meeting of creditors | |
09 Jul 2018 | AM03 | Statement of administrator's proposal | |
29 Jun 2018 | AM02 | Statement of affairs with form AM02SOA | |
30 May 2018 | AD01 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 30 May 2018 | |
23 May 2018 | AM01 | Appointment of an administrator | |
25 Apr 2018 | MR01 | Registration of charge 039138880006, created on 25 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
22 Mar 2018 | MR01 | Registration of charge 039138880005, created on 21 March 2018 | |
05 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
10 Jun 2016 | AD01 | Registered office address changed from C/O Kenneth Morris 11 New Road Bromsgrove Worcestershire B60 2JF to 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 10 June 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|