Advanced company searchLink opens in new window

HEYWOOD ASSETS LIMITED

Company number 07055823

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2016 DS01 Application to strike the company off the register
28 Oct 2015 AR01 Annual return made up to 24 October 2015
Statement of capital on 2015-10-28
  • GBP 1
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
29 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
31 Jul 2013 AA Accounts for a dormant company made up to 30 October 2012
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 30 October 2010
18 Nov 2010 CERTNM Company name changed bewley assets LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-18
  • NM01 ‐ Change of name by resolution
18 Nov 2010 AP01 Appointment of Mr David Hammelburger as a director
18 Nov 2010 TM01 Termination of appointment of Joseph Roberts as a director
26 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
16 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2010 CERTNM Company name changed harthill assets LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
01 Jul 2010 CONNOT Change of name notice
17 Mar 2010 CERTNM Company name changed plymouth cs LTD\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15