- Company Overview for HEFFRON LTD (08371029)
- Filing history for HEFFRON LTD (08371029)
- People for HEFFRON LTD (08371029)
- Insolvency for HEFFRON LTD (08371029)
- More for HEFFRON LTD (08371029)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 February 2015 | |
14 Feb 2014 | AD01 | Registered office address changed from Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ on 14 February 2014 | |
13 Feb 2014 | 4.70 | Declaration of solvency | |
13 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AP01 | Appointment of Anthony Paul Cunningham as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Richard Breen as a director | |
11 Feb 2014 | AD01 | Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 11 February 2014 | |
19 Dec 2013 | AD01 | Registered office address changed from 1 Marylebone High Street London W1U 4LZ England on 19 December 2013 | |
17 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 24 January 2013
|
|
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 January 2013
|
|
15 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 25 January 2013
|
|
23 Jan 2013 | NEWINC | Incorporation |