Advanced company searchLink opens in new window

HEATH PRESS (H.W.) LTD

Company number 04501283

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)
27 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2010 4.68 Liquidators' statement of receipts and payments to 27 May 2010
27 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
22 Dec 2009 4.68 Liquidators' statement of receipts and payments to 12 December 2009
18 Jun 2009 4.68 Liquidators' statement of receipts and payments to 12 June 2009
23 Jun 2008 287 Registered office changed on 23/06/2008 from peratone house gatehouse way aylesbury bucks HP19 8DB
23 Jun 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-13
23 Jun 2008 600 Appointment of a voluntary liquidator
23 Jun 2008 4.20 Statement of affairs with form 4.19
14 Jan 2008 AA Total exemption full accounts made up to 31 December 2006
06 Nov 2007 288b Director resigned
06 Nov 2007 288b Secretary resigned
06 Nov 2007 287 Registered office changed on 06/11/07 from: harrem house ogilvie road high wycombe bucks HP12 3DS
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New secretary appointed;new director appointed
30 Aug 2007 363a Return made up to 01/08/07; full list of members
13 Mar 2007 288b Director resigned
02 Oct 2006 363s Return made up to 01/08/06; full list of members
02 Oct 2006 363(190) Location of debenture register address changed
26 Jul 2006 AA Total exemption full accounts made up to 31 December 2005
20 Jul 2006 288a New secretary appointed
06 Jun 2006 288a New director appointed
10 Mar 2006 353 Location of register of members
06 Mar 2006 287 Registered office changed on 06/03/06 from: 36 greenside, prestwood great missenden bucks. HP16 0SE
06 Mar 2006 288b Secretary resigned