Advanced company searchLink opens in new window

HEATH ESTATES (LONDON) LIMITED

Company number 06528363

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)
25 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 December 2015
21 Jan 2015 AD01 Registered office address changed from 31 Murchison Avenue Bexley Kent DA5 3LN to 141 Parrock Street Gravesend Kent DA12 1EY on 21 January 2015
20 Jan 2015 4.20 Statement of affairs with form 4.19
20 Jan 2015 600 Appointment of a voluntary liquidator
20 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-05
29 Aug 2014 AA01 Current accounting period extended from 9 September 2014 to 9 December 2014
06 Jun 2014 AA Total exemption small company accounts made up to 9 September 2013
23 May 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
11 Jun 2013 AA Total exemption small company accounts made up to 9 September 2012
18 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 9 September 2011
03 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2011 AA Total exemption small company accounts made up to 9 September 2010
08 Jun 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 9 September 2009
17 May 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
20 Apr 2010 AD02 Register inspection address has been changed
20 Apr 2010 CH01 Director's details changed for Susan Magee on 19 February 2010
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2009 363a Return made up to 10/03/09; full list of members
16 Sep 2008 288b Appointment terminated secretary qa registrars LIMITED
14 Apr 2008 225 Accounting reference date extended from 31/03/2009 to 09/09/2009