- Company Overview for HERONHAWK LIMITED (06700941)
- Filing history for HERONHAWK LIMITED (06700941)
- People for HERONHAWK LIMITED (06700941)
- More for HERONHAWK LIMITED (06700941)
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
|
|
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
|
|
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
|
|
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
|
|
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 |