Advanced company searchLink opens in new window

HEARTWOOD DESIGN AND BUILD LIMITED

Company number 07608121

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-26
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1