- Company Overview for HEYWORTH INDUSTRIAL SERVICES LTD (06772148)
- Filing history for HEYWORTH INDUSTRIAL SERVICES LTD (06772148)
- People for HEYWORTH INDUSTRIAL SERVICES LTD (06772148)
- More for HEYWORTH INDUSTRIAL SERVICES LTD (06772148)
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
|
|
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
|
|
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 |