- Company Overview for HEYWOOD ASSETS LIMITED (07055823)
- Filing history for HEYWOOD ASSETS LIMITED (07055823)
- People for HEYWOOD ASSETS LIMITED (07055823)
- Charges for HEYWOOD ASSETS LIMITED (07055823)
- More for HEYWOOD ASSETS LIMITED (07055823)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
01 Jul 2010 | CERTNM |
Company name changed harthill assets LIMITED\certificate issued on 01/07/10
|
|
01 Jul 2010 | CONNOT | Change of name notice | |
17 Mar 2010 | CERTNM |
Company name changed plymouth cs LTD\certificate issued on 17/03/10
|