- Company Overview for HEATHER DUNNE CONSULTING LIMITED (04463389)
- Filing history for HEATHER DUNNE CONSULTING LIMITED (04463389)
- People for HEATHER DUNNE CONSULTING LIMITED (04463389)
- Charges for HEATHER DUNNE CONSULTING LIMITED (04463389)
- Insolvency for HEATHER DUNNE CONSULTING LIMITED (04463389)
- More for HEATHER DUNNE CONSULTING LIMITED (04463389)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2021 | |
05 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2020 | |
25 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2019 | |
18 Sep 2018 | AD01 | Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 18 September 2018 | |
16 Sep 2018 | LIQ02 | Statement of affairs | |
16 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | AD01 | Registered office address changed from Unit 4-6 Burnt House Farm Business Park Bedlam Lane Smarden Kent TN27 8PG to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 12 September 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
01 May 2018 | MR01 | Registration of charge 044633890001, created on 24 April 2018 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
20 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
30 Mar 2015 | AD01 | Registered office address changed from Unit 4 the Stables Lynx Park Business Centre Colliers Green Goudhurst Cranbrook Kent TN17 2LR to Unit 4-6 Burnt House Farm Business Park Bedlam Lane Smarden Kent TN27 8PG on 30 March 2015 | |
03 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
11 Jun 2013 | TM02 | Termination of appointment of Clare Gordon as a secretary | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |