Advanced company searchLink opens in new window

M. J. HEATH CONSULTING LTD

Company number 07787582

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2018 LIQ03 Liquidators' statement of receipts and payments to 10 April 2018
06 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 10 April 2017
08 Jul 2016 AD01 Registered office address changed from Concorde House Trinity Park Solihull West Midlands B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016
06 Jul 2016 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 4.40 Notice of ceasing to act as a voluntary liquidator
24 Jun 2016 4.68 Liquidators' statement of receipts and payments to 11 April 2016
08 Jan 2015 AD01 Registered office address changed from 119 Regent Road Lostock Bolton Lancs BL6 4DX to Concorde House Trinity Park Solihull West Midlands B37 7UQ on 8 January 2015
07 Jan 2015 4.20 Statement of affairs with form 4.19
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
27 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
17 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2013 AR01 Annual return made up to 26 September 2012 with full list of shareholders
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 AA01 Previous accounting period extended from 30 September 2012 to 31 October 2012
26 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted