- Company Overview for HERITAGE MEWS HARDINGSTONE LIMITED (07417104)
- Filing history for HERITAGE MEWS HARDINGSTONE LIMITED (07417104)
- People for HERITAGE MEWS HARDINGSTONE LIMITED (07417104)
- More for HERITAGE MEWS HARDINGSTONE LIMITED (07417104)
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
|
|
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
|
|
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
|
|
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
|