Advanced company searchLink opens in new window

HEATON MOOR KITCHENS & INTERIORS LIMITED

Company number 05244724

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 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Dec 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of Ulick Burke as a director
30 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Nov 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Ulick Alexander Burke on 29 September 2010
08 Oct 2010 CH01 Director's details changed for Barbara Ellen Miller on 29 September 2010
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Dec 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2009 363a Return made up to 29/09/08; full list of members
18 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
17 Jan 2008 287 Registered office changed on 17/01/08 from: 7 st petersgate stockport cheshire SK1 1EB
09 Nov 2007 363a Return made up to 29/09/07; full list of members
04 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
09 Nov 2006 363s Return made up to 29/09/06; full list of members
01 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
21 Oct 2005 363s Return made up to 29/09/05; full list of members
27 Oct 2004 288a New secretary appointed;new director appointed
27 Oct 2004 288a New director appointed
27 Oct 2004 287 Registered office changed on 27/10/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP