Advanced company searchLink opens in new window

HEYFORD CONTRACTING (SOUTH) LIMITED

Company number 05770188

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)
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
  • GBP 18,100
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
  • GBP 18,100
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
  • GBP 18,100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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