Advanced company searchLink opens in new window

HEPPDESIGNS LTD

Company number 06924799

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 DS01 Application to strike the company off the register
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 5,400
18 Nov 2011 AAMD Amended total exemption small company accounts made up to 30 September 2010
17 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
13 May 2011 TM01 Termination of appointment of Kenneth Hennah as a director
25 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Mar 2011 CH01 Director's details changed for Mr Kenneth Alan Hennah on 10 December 2010
02 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 30 September 2010
30 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mrs Charlotte Winfred Heppell on 4 June 2010
30 Jun 2010 CH03 Secretary's details changed for Mrs Charlotte Heppell on 4 June 2010
30 Jun 2010 AD03 Register(s) moved to registered inspection location
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 4 June 2010
  • GBP 5,400
29 Jun 2010 CH01 Director's details changed for Mr James Heppell on 4 June 2010
29 Jun 2010 AD02 Register inspection address has been changed
29 Jun 2010 CH01 Director's details changed for Mr Kenneth Alan Hennah on 4 June 2010
04 Jun 2009 NEWINC Incorporation