- Company Overview for HERITAGE CAPITAL LIMITED (06344425)
- Filing history for HERITAGE CAPITAL LIMITED (06344425)
- People for HERITAGE CAPITAL LIMITED (06344425)
- More for HERITAGE CAPITAL LIMITED (06344425)
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 | |
08 Jul 2010 | TM01 | Termination of appointment of Alison Guyton as a director | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
10 Jul 2009 | 288b | Appointment Terminated Secretary sunil bance | |
10 Jul 2009 | 288a | Secretary appointed wellco secretaries LTD | |
04 Jul 2009 | AA | Accounts made up to 31 August 2008 | |
03 Jul 2009 | 288a | Director appointed alison guyton | |
09 May 2009 | 287 | Registered office changed on 09/05/2009 from 45A brighton road surbiton surrey KT6 5LR | |
08 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2009 | 363a | Return made up to 13/09/08; full list of members | |
20 Feb 2009 | 288a | Director appointed christopher derek arnold | |
30 Jan 2009 | 288b | Appointment Terminated Director claire bond | |
16 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2008 | 288a | Director appointed claire bond | |
27 May 2008 | 288b | Appointment Terminated Director christopher arnold | |
31 Aug 2007 | 287 | Registered office changed on 31/08/07 from: flat 3, st georges court cavendish road weybridge surrey KT13 0JH | |
16 Aug 2007 | NEWINC | Incorporation |