- Company Overview for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
- Filing history for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
- People for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
- Charges for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
- Insolvency for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
- More for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
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 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2013 | |
11 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2013 | |
19 Mar 2012 | AD01 | Registered office address changed from 32 Hiltingbury Road Chandlers Ford Eastleigh Hampshire SO53 5SS on 19 March 2012 | |
16 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Jan 2011 | AR01 |
Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-01-31
|
|
31 Jan 2011 | CH01 | Director's details changed for John Francis Heath on 14 December 2010 | |
31 Jan 2011 | CH03 | Secretary's details changed for John Francis Heath on 14 December 2010 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
02 Feb 2010 | CH03 | Secretary's details changed for John Francis Heath on 14 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for John Francis Heath on 14 December 2009 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
21 Aug 2009 | 288b | Appointment Terminated Director robert allen | |
22 Jul 2009 | MA | Memorandum and Articles of Association | |
17 Jul 2009 | CERTNM | Company name changed bath family car centre LIMITED\certificate issued on 17/07/09 | |
04 Feb 2009 | 363a | Return made up to 14/12/08; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
19 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
03 Apr 2008 | 363a | Return made up to 14/12/07; full list of members |