- Company Overview for HEROQUEST LIMITED (07199886)
- Filing history for HEROQUEST LIMITED (07199886)
- People for HEROQUEST LIMITED (07199886)
- More for HEROQUEST LIMITED (07199886)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2016 | DS01 | Application to strike the company off the register | |
12 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2014 | AP01 | Appointment of Mr Paul Graham Matthews as a director | |
23 Jun 2014 | TM02 | Termination of appointment of Paul Matthews as a secretary | |
08 May 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
21 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | TM01 | Termination of appointment of Peter Sutton as a director | |
17 Oct 2013 | AP03 | Appointment of Mr Paul Graham Matthews as a secretary | |
05 Oct 2013 | TM01 | Termination of appointment of Paul Matthews as a director | |
05 Oct 2013 | TM02 | Termination of appointment of Paul Matthews as a secretary | |
05 Oct 2013 | TM01 | Termination of appointment of Patrick Mcnally as a director | |
09 May 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
26 Mar 2012 | AD01 | Registered office address changed from Unit 6G Morelands Trading Estate Bristol Road Gloucester Gloucestershire GL1 5RZ United Kingdom on 26 March 2012 | |
20 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Nov 2011 | AA01 | Current accounting period shortened from 31 March 2011 to 31 March 2010 | |
18 Jul 2011 | AP01 | Appointment of Mr Peter William Sutton as a director | |
18 Jul 2011 | AP03 | Appointment of Mr Paul Graham Matthews as a secretary |