- Company Overview for HERITAGE LETTINGS LIMITED (05778242)
- Filing history for HERITAGE LETTINGS LIMITED (05778242)
- People for HERITAGE LETTINGS LIMITED (05778242)
- More for HERITAGE LETTINGS LIMITED (05778242)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | TM01 | Termination of appointment of Catherine Susan Elizabeth Provenzano as a director on 30 January 2012 | |
01 Jun 2011 | AR01 |
Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-06-01
|
|
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
18 Jun 2010 | CH04 | Secretary's details changed for Copson Grandfield on 11 April 2010 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Apr 2008 | 363a | Return made up to 11/04/08; full list of members | |
13 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Apr 2007 | 363a | Return made up to 11/04/07; full list of members | |
14 Aug 2006 | 288c | Director's particulars changed | |
14 Aug 2006 | 288c | Director's particulars changed | |
14 Aug 2006 | 288c | Director's particulars changed | |
14 Aug 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
11 Apr 2006 | 288b | Secretary resigned | |
11 Apr 2006 | NEWINC | Incorporation |