- Company Overview for G E HEATHCOTE LIMITED (06529802)
- Filing history for G E HEATHCOTE LIMITED (06529802)
- People for G E HEATHCOTE LIMITED (06529802)
- More for G E HEATHCOTE LIMITED (06529802)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2018 | DS01 | Application to strike the company off the register | |
29 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
20 Mar 2017 | AD01 | Registered office address changed from C/O Cartwright King First Floor, Lock House Castle Meadow Road Nottingham NG2 1AG United Kingdom to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 20 March 2017 | |
06 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 September 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from C/O Cartwright King Norwich Union House Old Market Square Nottingham NG1 2LH to C/O Cartwright King First Floor, Lock House Castle Meadow Road Nottingham NG2 1AG on 27 July 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
04 Mar 2015 | AD01 | Registered office address changed from C/O Cartwright King Norwich Union House Old Market Square Nottingham Notts NG1 2LJ to C/O Cartwright King Norwich Union House Old Market Square Nottingham NG1 2LH on 4 March 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 May 2013 | TM02 | Termination of appointment of Rupert Hawke as a secretary | |
18 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Graham Edward Heathcote on 30 January 2013 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jan 2013 | CH01 | Director's details changed for Graham Edward Heathcote on 30 January 2013 | |
23 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |