Advanced company searchLink opens in new window

HEATHERBANK CONSTRUCTION LTD.

Company number 04087436

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)
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
06 Sep 2024 DS01 Application to strike the company off the register
21 Mar 2024 AP01 Appointment of Dawn Melanie Dane as a director on 8 March 2024
20 Mar 2024 TM01 Termination of appointment of Richard Simms as a director on 20 March 2024
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
20 Sep 2023 AD01 Registered office address changed from Office 30 Worksop Turbine Innovation Centre Coach Close Worksop Nottinghamshire S81 8AP United Kingdom to 36 Water Meadows Worksop S80 3DF on 20 September 2023
18 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
11 May 2022 PSC01 Notification of Dawn Melanie Dane as a person with significant control on 11 May 2022
11 May 2022 PSC04 Change of details for Mr Robert Leslie Dane as a person with significant control on 11 May 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
28 Jun 2021 AA Unaudited abridged accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
19 Jan 2021 AD01 Registered office address changed from Unit 9 Vulcan Place Worksop S80 1RN England to Office 30 Worksop Turbine Innovation Centre Coach Close Worksop Nottinghamshire S81 8AP on 19 January 2021
06 Nov 2020 AA Unaudited abridged accounts made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
29 Nov 2019 AP01 Appointment of Mr Richard Simms as a director on 29 November 2019
27 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
05 Jul 2019 CH01 Director's details changed for Mr Robert Leslie Dane on 4 July 2019
05 Jul 2019 PSC04 Change of details for Mr Robert Leslie Dane as a person with significant control on 4 July 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from Albion House Albion Close Worksop Nottinghamshire S80 1RA to Unit 9 Vulcan Place Worksop S80 1RN on 13 December 2018
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates