Advanced company searchLink opens in new window

HERITAGE MEWS HARDINGSTONE LIMITED

Company number 07417104

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
29 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
27 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
08 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
23 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Jacqueline Frost on 6 November 2012
09 Oct 2012 AD01 Registered office address changed from the Annexe 27 Little Stocking Shenley Brook End Milton Keynes MK5 7BG on 9 October 2012
09 Oct 2012 TM01 Termination of appointment of Philip Milne as a director
09 Oct 2012 AP01 Appointment of Andrea Stevens as a director
09 Oct 2012 AP01 Appointment of Linda Turvey as a director
09 Oct 2012 AP01 Appointment of Jacqueline Frost as a director
09 Oct 2012 AP01 Appointment of Norma Hogg as a director
17 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
30 Jan 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from Saturn Business Centre Bedford Heights Manton Lane Bedford Bedfordshire MK41 7PH England on 10 January 2012
25 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)