Advanced company searchLink opens in new window

HERONHAWK LIMITED

Company number 06700941

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)
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2016 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AA Total exemption small company accounts made up to 30 July 2014
29 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
08 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2015 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Jan 2014 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Dec 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Jun 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
01 Dec 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Mr Edward Paul Antony Wyvill on 27 September 2011
27 Sep 2011 CH01 Director's details changed for Mrs Melissa Constance Wyvill on 27 September 2011
13 May 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Dec 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
26 Nov 2010 CERTNM Company name changed blasters LTD\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
26 Nov 2010 CONNOT Change of name notice
17 Nov 2010 AP01 Appointment of Mrs Melissa Constance Wyvill as a director
17 Nov 2010 AP01 Appointment of Mr Edward Paul Antony Wyvill as a director
17 Nov 2010 TM01 Termination of appointment of Martin Machan as a director
17 Nov 2010 AD01 Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 17 November 2010