Advanced company searchLink opens in new window

HEATHFIELD AERONAUTICAL CONSULTANCY LTD

Company number 07691585

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
22 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
30 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
04 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
29 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
05 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
29 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
27 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
24 Jul 2013 CERTNM Company name changed heathfield M.O.T. & service centre LTD\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
24 Jul 2013 CONNOT Change of name notice
17 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
29 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
10 Jul 2012 CH01 Director's details changed for Mr John Clive Andres on 1 January 2012
10 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
23 May 2012 AP01 Appointment of Mr John Clive Andres as a director