- Company Overview for HERITAGE ROOFING YORK LIMITED (07810790)
- Filing history for HERITAGE ROOFING YORK LIMITED (07810790)
- People for HERITAGE ROOFING YORK LIMITED (07810790)
- Insolvency for HERITAGE ROOFING YORK LIMITED (07810790)
- Registers for HERITAGE ROOFING YORK LIMITED (07810790)
- More for HERITAGE ROOFING YORK LIMITED (07810790)
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
|
|
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
|
|
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 |