- Company Overview for HEYGATE BRANTON LTD. (06403257)
- Filing history for HEYGATE BRANTON LTD. (06403257)
- People for HEYGATE BRANTON LTD. (06403257)
- More for HEYGATE BRANTON LTD. (06403257)
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 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
29 Aug 2011 | AD01 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 29 August 2011 | |
29 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
29 Aug 2011 | AP01 | Appointment of Rolf Guenter Adler as a director | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2011 | TM01 | Termination of appointment of Jochen Huels as a director | |
18 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
25 Mar 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 18 November 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
18 Nov 2009 | CH04 | Secretary's details changed for Sl24 Ltd on 17 October 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from Suite F 1St Floor, New City Chambers, 36 Wood Street Wakefield West Yorkshire WF1 2HB on 18 November 2009 | |
29 Apr 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
25 Nov 2008 | 363a | Return made up to 18/10/08; full list of members |