- Company Overview for HEOR SOLUTIONS LIMITED (08009508)
- Filing history for HEOR SOLUTIONS LIMITED (08009508)
- People for HEOR SOLUTIONS LIMITED (08009508)
- Insolvency for HEOR SOLUTIONS LIMITED (08009508)
- More for HEOR SOLUTIONS LIMITED (08009508)
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) |
---|---|---|---|
07 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2021 | |
03 Aug 2020 | AD01 | Registered office address changed from 1st Floor, Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 3 August 2020 | |
24 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2020 | LIQ01 | Declaration of solvency | |
29 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
12 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Primrose Studios Primrose Road Clitheroe Lancashire BB7 1BT England to 1st Floor, Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG on 13 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
04 Dec 2018 | PSC04 | Change of details for Mr Peter Lawrence Dale as a person with significant control on 23 October 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to Primrose Studios Primrose Road Clitheroe Lancashire BB7 1BT on 5 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |