- Company Overview for HEATHFIELD OFFICE & STORAGE CENTRE LTD (07715699)
- Filing history for HEATHFIELD OFFICE & STORAGE CENTRE LTD (07715699)
- People for HEATHFIELD OFFICE & STORAGE CENTRE LTD (07715699)
- More for HEATHFIELD OFFICE & STORAGE CENTRE LTD (07715699)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | CH01 | Director's details changed for Mr David Frederick Cutts on 18 September 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Citadel Lodge 2a Elliot Street the Hoe Plymouth PL1 2PP United Kingdom to 22a South Street Totnes Devon TQ9 5DZ on 14 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of David Francis Crispin as a person with significant control on 30 April 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of David Francis Crispin as a director on 30 April 2020 | |
21 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
22 Oct 2019 | PSC01 | Notification of David Frederick Cutts as a person with significant control on 1 April 2019 | |
22 Oct 2019 | PSC01 | Notification of David Francis Crispin as a person with significant control on 1 April 2019 | |
22 Oct 2019 | PSC07 | Cessation of Andrew Paul Blee as a person with significant control on 1 April 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
13 May 2019 | AP01 | Appointment of Mr David Francis Crispin as a director on 1 April 2019 | |
13 May 2019 | TM01 | Termination of appointment of Andrew Paul Blee as a director on 1 April 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
21 Feb 2018 | AD01 | Registered office address changed from Channon & Co the Mill Newton Abbot Devon TQ12 2QA to Citadel Lodge 2a Elliot Street the Hoe Plymouth PL1 2PP on 21 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr David Frederick Cutts as a director on 19 February 2018 | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|