Advanced company searchLink opens in new window

HEATHFIELD OFFICE & STORAGE CENTRE LTD

Company number 07715699

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
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
  • GBP 10