Advanced company searchLink opens in new window

HEATH HOUSE LIMITED

Company number 06786939

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)
19 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Nov 2016 4.68 Liquidators' statement of receipts and payments to 17 September 2016
08 Dec 2015 CERTNM Company name changed mvm london (global events) LTD\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
08 Dec 2015 CONNOT Change of name notice
05 Oct 2015 AD01 Registered office address changed from Unit 10 Deptford Trading Estate Blackhorse Road London SE8 5HY to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 5 October 2015
28 Sep 2015 600 Appointment of a voluntary liquidator
28 Sep 2015 4.70 Declaration of solvency
28 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
22 Sep 2015 TM01 Termination of appointment of Richard Beggs as a director on 17 September 2015
27 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AD01 Registered office address changed from Unit 17 Deptford Trading Estate Blackhorse Road London SE8 5HY to Unit 10 Deptford Trading Estate Blackhorse Road London SE8 5HY on 29 July 2014
07 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
06 Feb 2014 CH01 Director's details changed for Mr Richard Beggs on 1 November 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 January 2013
05 Feb 2013 AP01 Appointment of Mrs Lorna Waring as a director
05 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 05/03/2013
05 Feb 2013 AP01 Appointment of Mrs Lorna Maria Alexandra Waring as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
24 Jan 2012 AP03 Appointment of Mrs Christine Rabey as a secretary
19 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders