Advanced company searchLink opens in new window

HERITAGE ROOFING YORK LIMITED

Company number 07810790

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)
05 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
26 Oct 2022 AD01 Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 26 October 2022
26 Oct 2022 LIQ02 Statement of affairs
26 Oct 2022 600 Appointment of a voluntary liquidator
26 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-11
13 Oct 2022 AD01 Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 13 October 2022
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
05 Mar 2020 AD03 Register(s) moved to registered inspection location Lindum Business Park York Road Elvington York YO41 4EP
05 Mar 2020 AD02 Register inspection address has been changed to Lindum Business Park York Road Elvington York YO41 4EP
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 PSC04 Change of details for Mr Stuart Edward Simpson as a person with significant control on 19 December 2019
07 Jan 2020 PSC07 Cessation of Patricia Dennyse Simpson as a person with significant control on 19 December 2019
06 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
03 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 March 2018
21 Feb 2018 CH01 Director's details changed for Mr Stuart Edward Simpson on 21 February 2018
21 Feb 2018 AD01 Registered office address changed from , Prospect House 148 Lawrence Street, York, YO10 3EB to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP on 21 February 2018