- Company Overview for C D HERITAGE LIMITED (08463528)
- Filing history for C D HERITAGE LIMITED (08463528)
- People for C D HERITAGE LIMITED (08463528)
- Insolvency for C D HERITAGE LIMITED (08463528)
- More for C D HERITAGE LIMITED (08463528)
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
|
|
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 |