- Company Overview for HEARTWOOD DESIGN AND BUILD LIMITED (07608121)
- Filing history for HEARTWOOD DESIGN AND BUILD LIMITED (07608121)
- People for HEARTWOOD DESIGN AND BUILD LIMITED (07608121)
- Insolvency for HEARTWOOD DESIGN AND BUILD LIMITED (07608121)
- More for HEARTWOOD DESIGN AND BUILD LIMITED (07608121)
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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2022 | AD01 | Registered office address changed from Unit 1 Storrage Lane Alvechurch Birmingham B48 7ER England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 3 May 2022 | |
03 May 2022 | LIQ02 | Statement of affairs | |
03 May 2022 | 600 | Appointment of a voluntary liquidator | |
03 May 2022 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2021 | AD01 | Registered office address changed from Shawbank House Shawbank Road Lakeside Redditch Worcestershire B98 8YN to Unit 1 Storrage Lane Alvechurch Birmingham B48 7ER on 5 October 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
18 Apr 2019 | PSC04 | Change of details for Mr Ian Brace as a person with significant control on 18 April 2019 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | PSC01 | Notification of Ian Brace as a person with significant control on 21 June 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Mark Anthony Eric Simons as a director on 14 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
|