Advanced company searchLink opens in new window

HEARTIQ LIMITED

Company number 06551813

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)
14 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 24 January 2024
23 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 24 January 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 24 January 2022
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 24 January 2021
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 24 January 2020
21 Feb 2019 AD01 Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 21 February 2019
20 Feb 2019 LIQ01 Declaration of solvency
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-25
21 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
19 Apr 2018 AP01 Appointment of Mr Benjamin Deanfield as a director on 21 March 2018
19 Apr 2018 AP01 Appointment of Miss Emma Clare Deanfield as a director on 21 March 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 AD01 Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 14 December 2017
03 Jul 2017 SH10 Particulars of variation of rights attached to shares
03 Jul 2017 SH08 Change of share class name or designation
29 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 175 directors conflict of interest 27/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 TM01 Termination of appointment of Benjamin Deanfield as a director on 1 June 2017
13 Jun 2017 TM01 Termination of appointment of Emma Clare Deanfield as a director on 1 June 2017
08 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off