Advanced company searchLink opens in new window

HEATHER BANK (PROCESS) LTD

Company number 08182934

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2021 DS01 Application to strike the company off the register
08 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
29 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
20 Jul 2018 RP04PSC01 Second filing for the notification of Irene Elizabeth Steward as a person with significant control
20 Jul 2018 RP04PSC01 Second filing for the notification of John James Steward as a person with significant control
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
28 Jun 2017 PSC01 Notification of Irene Elizabeth Steward as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 20/07/2018
28 Jun 2017 PSC01 Notification of John James Steward as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 20/07/2018
28 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 AD01 Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016
24 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016
19 Aug 2016 CH04 Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
11 Feb 2015 AP04 Appointment of Pha Secretarial Services Ltd as a secretary on 11 February 2015
11 Feb 2015 AD01 Registered office address changed from 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 11 February 2015
11 Feb 2015 TM02 Termination of appointment of Tbd Associates Limited as a secretary on 11 February 2015