- Company Overview for HEATHERBANK CONSTRUCTION LTD. (04087436)
- Filing history for HEATHERBANK CONSTRUCTION LTD. (04087436)
- People for HEATHERBANK CONSTRUCTION LTD. (04087436)
- More for HEATHERBANK CONSTRUCTION LTD. (04087436)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
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 |