Advanced company searchLink opens in new window

HERITAGE CME LIMITED

Company number 08874598

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
11 Feb 2022 AC92 Restoration by order of the court
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
03 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
25 Aug 2020 AA Micro company accounts made up to 30 April 2020
03 Mar 2020 AA01 Current accounting period extended from 28 February 2020 to 30 April 2020
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
07 Jun 2019 AA Micro company accounts made up to 28 February 2019
02 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 28 February 2018
25 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
09 Jun 2017 AA Micro company accounts made up to 28 February 2017
29 Nov 2016 AA Micro company accounts made up to 28 February 2016
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
30 Oct 2015 AA Micro company accounts made up to 28 February 2015
30 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
29 Sep 2015 TM01 Termination of appointment of a director
09 Sep 2015 TM01 Termination of appointment of Kerry Patton as a director on 9 September 2015
14 Aug 2015 CERTNM Company name changed heritage boutique LIMITED\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
14 Aug 2015 AP01 Appointment of Mr Murray Leighton-Bailey as a director on 1 August 2015
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued