- Company Overview for HEARTSTRINGS PUBLICATIONS LIMITED (07247141)
- Filing history for HEARTSTRINGS PUBLICATIONS LIMITED (07247141)
- People for HEARTSTRINGS PUBLICATIONS LIMITED (07247141)
- Insolvency for HEARTSTRINGS PUBLICATIONS LIMITED (07247141)
- More for HEARTSTRINGS PUBLICATIONS LIMITED (07247141)
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
|
|
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
|