- Company Overview for HERITAGE DESIGN AND BUILD (NORFOLK) LTD (05759415)
- Filing history for HERITAGE DESIGN AND BUILD (NORFOLK) LTD (05759415)
- People for HERITAGE DESIGN AND BUILD (NORFOLK) LTD (05759415)
- More for HERITAGE DESIGN AND BUILD (NORFOLK) LTD (05759415)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2010 | AD01 | Registered office address changed from Mill Road Farmhouse Low Road North Tuddenham Dereham Norfolk NR20 3AB on 1 September 2010 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 28/03/09; full list of members | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
07 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
18 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: moor lodge, the moor reepham norwich norfolk NR10 4NL | |
13 Jun 2007 | 363a | Return made up to 28/03/07; full list of members | |
13 Jun 2007 | 190 | Location of debenture register | |
13 Jun 2007 | 353 | Location of register of members | |
13 Jun 2007 | 287 | Registered office changed on 13/06/07 from: fenwick house, 4 watts naval north elmham dereham norfolk NR20 5LT | |
12 Jun 2007 | 288c | Director's particulars changed | |
13 Sep 2006 | 288a | New secretary appointed | |
13 Sep 2006 | 288a | New director appointed | |
04 Jul 2006 | 287 | Registered office changed on 04/07/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
03 Jul 2006 | 288b | Secretary resigned | |
03 Jul 2006 | 288b | Director resigned | |
28 Mar 2006 | NEWINC | Incorporation |