Advanced company searchLink opens in new window

HEARTSTRINGS PUBLICATIONS LIMITED

Company number 07247141

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 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2024 AD01 Registered office address changed from Moorend House Snelsins Lane Cleckheaton BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
06 Sep 2023 AD01 Registered office address changed from Media House Hockney Road Industrial Estate Bradford BD8 9HQ England to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 6 September 2023
06 Sep 2023 LIQ02 Statement of affairs
06 Sep 2023 600 Appointment of a voluntary liquidator
06 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-24
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
07 Jul 2021 TM02 Termination of appointment of Paresh Patel as a secretary on 1 June 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 10 May 2017 with updates
13 Jul 2017 PSC01 Notification of Sujan Patel as a person with significant control on 6 April 2016
13 Jul 2017 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Media House Hockney Road Industrial Estate Bradford BD8 9HQ on 13 July 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AD01 Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000