- Company Overview for HEANOR MOTOR COMPANY LIMITED (03914570)
- Filing history for HEANOR MOTOR COMPANY LIMITED (03914570)
- People for HEANOR MOTOR COMPANY LIMITED (03914570)
- More for HEANOR MOTOR COMPANY LIMITED (03914570)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2017 | CH01 | Director's details changed for Mr Zahir Ahmed Malik on 13 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 2 Mundy Street Heanor Derbyshire DE75 7EB to 39a Main Street Kimberley Nottinghamshire NG16 2NG on 13 June 2017 | |
19 Apr 2017 | TM02 | Termination of appointment of Nasar Ahmed Malik as a secretary on 30 September 2011 | |
02 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Apr 2013 | CH01 | Director's details changed for Mr Zahir Ahmed Malik on 8 April 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
11 Oct 2011 | TM02 | Termination of appointment of a secretary | |
10 Oct 2011 | TM01 | Termination of appointment of Nasar Malik as a director | |
10 Oct 2011 | AP01 | Appointment of Mr Zahir Ahmed Malik as a director | |
10 Oct 2011 | AD01 | Registered office address changed from Resurrection House Clarendon Court Manners Industrial Estate Ilkeston Derbyshire DE7 8EF United Kingdom on 10 October 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 May 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Aug 2010 | TM01 | Termination of appointment of Zahir Malik as a director |