Advanced company searchLink opens in new window

HEYWORTH INDUSTRIAL SERVICES LTD

Company number 06772148

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
29 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
20 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
13 Mar 2013 TM01 Termination of appointment of Lindsay Leggat Smith as a director
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
10 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
16 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
02 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
30 Sep 2010 AD01 Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 30 September 2010
14 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
14 Dec 2009 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Mr Stephane Postifferi on 14 December 2009
14 Dec 2009 CH03 Secretary's details changed for Stephane Postifferi on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Lindsay Leggat Smith on 14 December 2009
14 Dec 2009 CH04 Secretary's details changed for Cl Secretaries (Monaco) Ltd on 14 December 2009
14 Dec 2009 CH02 Director's details changed for Global Assistance Services Sa on 14 December 2009
10 Dec 2009 AD01 Registered office address changed from Carey Olsen 8-10 Throgmorton Avenue London EC2N 2DL on 10 December 2009
12 Dec 2008 NEWINC Incorporation