Advanced company searchLink opens in new window

C D HERITAGE LIMITED

Company number 08463528

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)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2019 AD01 Registered office address changed from 21 Kings Road Kings Road Whitley Bay NE26 3BD England to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 6 June 2019
05 Jun 2019 LIQ02 Statement of affairs
05 Jun 2019 600 Appointment of a voluntary liquidator
05 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-16
10 Feb 2019 TM01 Termination of appointment of Paul Travis as a director on 10 February 2019
05 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Sep 2018 PSC01 Notification of Garry Anthony Dawson as a person with significant control on 6 April 2016
23 Apr 2018 TM01 Termination of appointment of Dennis Shaw as a director on 23 April 2018
03 Apr 2018 AD01 Registered office address changed from Lindop House Hillcrest Street Stoke-on-Trent Staffs ST1 2AA England to 21 Kings Road Kings Road Whitley Bay NE26 3BD on 3 April 2018
29 Mar 2018 AP03 Appointment of Mr Garry Anthony Dawson as a secretary on 29 March 2018
29 Mar 2018 TM02 Termination of appointment of Paul Travis as a secretary on 29 March 2018
29 Mar 2018 PSC07 Cessation of Paul Travis as a person with significant control on 29 March 2018
27 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
27 Jan 2018 PSC01 Notification of Paul Travis as a person with significant control on 27 January 2018
27 Jan 2018 AP03 Appointment of Mr Paul Travis as a secretary on 27 January 2018
27 Jan 2018 AD01 Registered office address changed from 21 Kings Road Whitley Bay Tyne and Wear NE26 3BD to Lindop House Hillcrest Street Stoke-on-Trent Staffs ST1 2AA on 27 January 2018
27 Jan 2018 TM02 Termination of appointment of Garry Antony Dawson as a secretary on 27 January 2018
27 Jan 2018 PSC07 Cessation of Garry Antony Dawson as a person with significant control on 27 January 2018
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
22 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 AP01 Appointment of Mr Paul Travis as a director on 19 September 2016