- Company Overview for HEAVENLY BODIES LIMITED (04635324)
- Filing history for HEAVENLY BODIES LIMITED (04635324)
- People for HEAVENLY BODIES LIMITED (04635324)
- Charges for HEAVENLY BODIES LIMITED (04635324)
- Insolvency for HEAVENLY BODIES LIMITED (04635324)
- More for HEAVENLY BODIES LIMITED (04635324)
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) |
---|---|---|---|
24 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2010 | L64.07 | Completion of winding up | |
25 Apr 2008 | COCOMP | Order of court to wind up | |
15 Apr 2008 | COCOMP | Order of court to wind up | |
24 May 2007 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
05 Feb 2007 | 363s | Return made up to 05/01/07; full list of members | |
11 Apr 2006 | 363s | Return made up to 05/01/06; full list of members | |
11 Apr 2006 | 363s | Return made up to 05/01/05; full list of members | |
06 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
02 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
28 Sep 2004 | 288a | New secretary appointed;new director appointed | |
22 Apr 2004 | 288b | Secretary resigned;director resigned | |
10 Jan 2004 | 363s | Return made up to 05/01/04; full list of members | |
10 Jan 2004 | 363(288) |
Secretary resigned;director resigned
|
|
07 Nov 2003 | 225 | Accounting reference date extended from 31/01/04 to 31/03/04 | |
24 Jun 2003 | 395 | Particulars of mortgage/charge | |
17 Jun 2003 | 287 | Registered office changed on 17/06/03 from: 30 cardigan street oxford OX2 6BP | |
29 May 2003 | 395 | Particulars of mortgage/charge | |
14 Mar 2003 | 88(2)R | Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000 | |
16 Jan 2003 | 288a | New secretary appointed | |
14 Jan 2003 | 288a | New director appointed | |
13 Jan 2003 | NEWINC | Incorporation |