- Company Overview for HERITAGE KENT LIMITED (08431097)
- Filing history for HERITAGE KENT LIMITED (08431097)
- People for HERITAGE KENT LIMITED (08431097)
- Charges for HERITAGE KENT LIMITED (08431097)
- Insolvency for HERITAGE KENT LIMITED (08431097)
- More for HERITAGE KENT LIMITED (08431097)
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) |
---|---|---|---|
16 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2016 | |
22 Jul 2015 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to C/O Mha Macintyre Hudson (Liquidators For) Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 22 July 2015 | |
19 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2014 | TM01 | Termination of appointment of David John Taplin as a director on 29 September 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
31 Jul 2013 | MR01 | Registration of charge 084310970002 | |
14 Jun 2013 | MR01 | Registration of charge 084310970001 | |
10 Jun 2013 | AP01 | Appointment of Mr David John Taplin as a director | |
10 Jun 2013 | AP01 | Appointment of Mr Duncan John Worboyes as a director | |
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 17 May 2013
|
|
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2013 | SH08 | Change of share class name or designation | |
06 Mar 2013 | NEWINC |
Incorporation
|