Advanced company searchLink opens in new window

HEATHROW PROPERTIES LIMITED

Company number 06993288

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
13 Jul 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 Aug 2015 CH01 Director's details changed for Mr Alexander David Jones on 1 May 2015
24 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Apr 2015 AD01 Registered office address changed from 56 Selwyn Avenue Richmond Surrey TW9 2HD to 2 Grafton Court Feltham Middlesex TW14 8SL on 24 April 2015
04 Nov 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
07 May 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Res to say share cap remains at 100 18/12/2013
20 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
29 May 2013 AA Accounts for a dormant company made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
15 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
27 May 2011 AA Accounts for a dormant company made up to 31 August 2010
30 Nov 2010 SH01 Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
02 Nov 2010 CH01 Director's details changed for Mr Aaron Dixon on 18 August 2010
02 Nov 2010 CH01 Director's details changed for Mr John Chung Yan Chiu on 18 August 2010
02 Nov 2010 CH01 Director's details changed for Mrs Sharon Eileen Endersby on 18 August 2010
02 Nov 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Mr Aaron Dixon on 18 August 2010
02 Nov 2010 CH01 Director's details changed for Mr John Chung Yan Chiu on 18 August 2010