Advanced company searchLink opens in new window

HEATHER DUNNE CONSULTING LIMITED

Company number 04463389

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-29
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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