Advanced company searchLink opens in new window

HERITAGE OAK DEVELOPMENTS LIMITED

Company number 04910767

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)
03 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 9 November 2016
03 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Nov 2015 AD01 Registered office address changed from Unit 4 New House Farm Belbroughton Road Blakedown Worcestershire DY10 3JH to 79 Caroline Street Birmingham B3 1UP on 20 November 2015
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
18 Nov 2015 4.70 Declaration of solvency
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
08 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
01 Oct 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
05 Jun 2014 CH01 Director's details changed for Mr Neal Ray Shipley on 29 May 2014
05 Jun 2014 AD01 Registered office address changed from Unit 4 New House Farm Blakedown Nr Kidderminster Worcestershire DY10 3JH on 5 June 2014
05 Jun 2014 CH03 Secretary's details changed for Tracey Ann Shipley on 29 May 2014
03 Feb 2014 CH01 Director's details changed for Mr Neal Ray Shipley on 1 December 2013
31 Jan 2014 CH03 Secretary's details changed for Tracey Ann Shipley on 1 December 2013
02 Dec 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AD01 Registered office address changed from 176 Long Lane Halesowen West Midlands United Kingdom B62 9EP United Kingdom on 12 June 2013
15 Jan 2013 AD01 Registered office address changed from Summerfold Belbroughton Road Hackmans Gate Clent Worcestershire DY9 0EW on 15 January 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5