Advanced company searchLink opens in new window

HERITAGE CONSTRUCTION (YORKSHIRE) LIMITED

Company number 05863360

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)
10 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Sep 2013 AD01 Registered office address changed from the Stables the Maltings Silvester Street Hull HU1 3HA on 30 September 2013
29 Apr 2013 4.68 Liquidators' statement of receipts and payments to 16 February 2013
13 Aug 2012 AD01 Registered office address changed from 17 Worthing Street Hull East Yorkshire HU5 1PD on 13 August 2012
24 Feb 2012 4.20 Statement of affairs with form 4.19
24 Feb 2012 600 Appointment of a voluntary liquidator
24 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Sep 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 120
29 Sep 2011 AD02 Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England
29 Sep 2011 AP03 Appointment of Mrs Dawn Batty as a secretary
09 May 2011 TM02 Termination of appointment of Christopher Hodgson as a secretary
03 May 2011 AA01 Previous accounting period extended from 31 December 2010 to 28 February 2011
07 Mar 2011 TM01 Termination of appointment of Christopher Hodgson as a director
07 Mar 2011 TM01 Termination of appointment of Anthony Hodgson as a director
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
29 Jul 2010 AD03 Register(s) moved to registered inspection location
29 Jul 2010 AD02 Register inspection address has been changed
29 Jul 2010 CH01 Director's details changed for Anthony Hodgson on 30 June 2010
29 Jul 2010 CH01 Director's details changed for Mr Christopher Leonard Hodgson on 30 June 2010
29 Jul 2010 CH01 Director's details changed for Paul Richard Batty on 30 June 2010
29 Jul 2010 CH03 Secretary's details changed for Mr Christopher Leonard Hodgson on 30 June 2010
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008