- Company Overview for HEYFORD CONTRACTING (SOUTH) LIMITED (05770188)
- Filing history for HEYFORD CONTRACTING (SOUTH) LIMITED (05770188)
- People for HEYFORD CONTRACTING (SOUTH) LIMITED (05770188)
- Charges for HEYFORD CONTRACTING (SOUTH) LIMITED (05770188)
- More for HEYFORD CONTRACTING (SOUTH) LIMITED (05770188)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
16 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | CH01 | Director's details changed for Mr Michael John Hughes on 1 August 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place Lower Grosvenor Place London SW1W 0EN United Kingdom to Ergon House Horseferry Road Horseferry Road London SW1P 2AL on 1 August 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
25 Jul 2013 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 July 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
30 May 2012 | TM02 | Termination of appointment of John Glennon as a secretary | |
30 May 2012 | AP01 | Appointment of Mr Michael John Hughes as a director | |
30 May 2012 | TM01 | Termination of appointment of Roger Smith as a director | |
30 May 2012 | AD01 | Registered office address changed from First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG on 30 May 2012 | |
29 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
07 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders |