Advanced company searchLink opens in new window

HERITAGE KENT LIMITED

Company number 08431097

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-06
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
  • GBP 100,000
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
  • GBP 100,000
10 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2013 SH08 Change of share class name or designation
06 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted