- Company Overview for HEATHER BANK (PROCESS) LTD (08182934)
- Filing history for HEATHER BANK (PROCESS) LTD (08182934)
- People for HEATHER BANK (PROCESS) LTD (08182934)
- More for HEATHER BANK (PROCESS) LTD (08182934)
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
|
|
28 Jun 2017 | PSC01 |
Notification of John James Steward as a person with significant control on 6 April 2016
|
|
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
|
|
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
|
|
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 |