- Company Overview for HEITMANN TECHNOLOGIES LIMITED (08618574)
- Filing history for HEITMANN TECHNOLOGIES LIMITED (08618574)
- People for HEITMANN TECHNOLOGIES LIMITED (08618574)
- More for HEITMANN TECHNOLOGIES LIMITED (08618574)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2019 | DS01 | Application to strike the company off the register | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
20 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
21 May 2015 | CH01 | Director's details changed for Mr Hud James Heitmann on 1 May 2015 | |
21 May 2015 | AD01 | Registered office address changed from Clover House Common Lane Mappleborough Green Stratford upon Avon Warwickshire B80 7DP to Clover House Common Lane Mappleborough Green Studley Warwickshire B80 7DP on 21 May 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
25 Jul 2014 | CH01 | Director's details changed for Mr Hud James Heitmann on 25 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from The Workshop Clover House Common Lane Mappleborough Green Stratford upon Avon England to Clover House Common Lane Mappleborough Green Stratford upon Avon Warwickshire B80 7DP on 25 July 2014 | |
24 Dec 2013 | AD01 | Registered office address changed from Clover House Common Lane Mappleborough Green Studley Warwickshire B80 7DP England on 24 December 2013 | |
23 Dec 2013 | AP01 | Appointment of Mrs Inge Heitmann as a director | |
23 Dec 2013 | AP01 | Appointment of Mr Jason Heitmann as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Jason Heitmann as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Inge Heitmann as a director | |
04 Sep 2013 | CERTNM |
Company name changed heitman technologies LIMITED\certificate issued on 04/09/13
|