- Company Overview for HERON COMPANY NO. 2 LIMITED (05881143)
- Filing history for HERON COMPANY NO. 2 LIMITED (05881143)
- People for HERON COMPANY NO. 2 LIMITED (05881143)
- More for HERON COMPANY NO. 2 LIMITED (05881143)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2010 | TM01 | Termination of appointment of Goldrig Fabrications Limited as a director | |
27 Oct 2010 | AP02 | Appointment of Goldrig Engineering Limited as a director | |
12 Oct 2010 | AP02 | Appointment of Cheshire Wholesale Limited as a director | |
12 Oct 2010 | AP02 | Appointment of Riverside Commercial Vehicles Limited as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Anthony Timmins as a director | |
12 Oct 2010 | AP03 | Appointment of Ms Geraldine Lewis as a secretary | |
12 Oct 2010 | AP02 | Appointment of Wernick Hire Limited as a director | |
12 Oct 2010 | AP02 | Appointment of Goldrig Fabrications Limited as a director | |
05 Oct 2010 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF on 5 October 2010 | |
02 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 27 August 2010
|
|
25 May 2010 | AA | Full accounts made up to 30 November 2009 | |
14 Apr 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 30 November 2009 | |
29 Mar 2010 | TM02 | Termination of appointment of Timothy Haywood as a secretary | |
29 Mar 2010 | TM01 | Termination of appointment of Michelle Taylor as a director | |
29 Mar 2010 | AP01 | Appointment of Anthony Timmins as a director | |
15 Sep 2009 | 363a | Return made up to 19/07/09; full list of members | |
14 May 2009 | AA | Accounts made up to 31 July 2008 | |
30 Mar 2009 | 363a | Return made up to 19/07/08; full list of members | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from 100 barbirolli square manchester M2 3AB | |
08 Oct 2008 | AA | Accounts made up to 31 July 2007 | |
30 Oct 2007 | 363a | Return made up to 19/07/07; full list of members | |
27 Jul 2007 | 288b | Secretary resigned | |
27 Jul 2007 | 288b | Director resigned |