- Company Overview for HERONRIDGE HOMES LIMITED (04924641)
- Filing history for HERONRIDGE HOMES LIMITED (04924641)
- People for HERONRIDGE HOMES LIMITED (04924641)
- Charges for HERONRIDGE HOMES LIMITED (04924641)
- Insolvency for HERONRIDGE HOMES LIMITED (04924641)
- More for HERONRIDGE HOMES LIMITED (04924641)
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) |
---|---|---|---|
01 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2013 | AD01 | Registered office address changed from Unit V11 Nottingham Business Centre Lenton Boulevard Nottingham NG7 2BY England on 16 May 2013 | |
09 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2013 | 600 | Appointment of a voluntary liquidator | |
09 May 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
13 Mar 2013 | TM01 | Termination of appointment of Paul Thomas as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | AR01 |
Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
|
|
13 Oct 2012 | CH01 | Director's details changed for Mr Paul Anthony Roberts on 30 September 2012 | |
13 Oct 2012 | CH01 | Director's details changed for Mr Terry Beckford on 30 September 2012 | |
13 Oct 2012 | CH03 | Secretary's details changed for Mr Paul Anthony Roberts on 30 September 2012 | |
13 Oct 2012 | AD01 | Registered office address changed from 16-18 Woodford Road London E7 0HA on 13 October 2012 | |
06 Jan 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
25 Apr 2011 | AP01 | Appointment of Mr Paul Thomas as a director | |
21 Mar 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
15 Nov 2010 | TM01 | Termination of appointment of Fidel Smith as a director | |
16 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Paul Anthony Roberts on 7 October 2009 |