Advanced company searchLink opens in new window

HEYGATE BRANTON LTD.

Company number 06403257

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)
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
  • GBP 100
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
  • GBP 100
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