Advanced company searchLink opens in new window

HEG ELECTRICAL & PROPERTY SOLUTIONS LTD

Company number 09807020

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 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
29 Aug 2019 AD01 Registered office address changed from Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP England to 28 Kelvinside Liverpool L23 0RH on 29 August 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
20 Jun 2019 CONNOT Change of name notice
13 Jun 2019 PSC04 Change of details for Mr Paul Christopher Swanton as a person with significant control on 10 June 2019
13 Jun 2019 TM01 Termination of appointment of Patrick Joseph Richard Maguire as a director on 10 June 2019
13 Jun 2019 PSC07 Cessation of Patrick Joseph Richard Maguire as a person with significant control on 10 June 2019
25 Apr 2019 AA Micro company accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
11 Oct 2018 PSC04 Change of details for Mr Patrick Joseph Richard Maguire as a person with significant control on 1 February 2018
11 Oct 2018 PSC01 Notification of Paul Christopher Swanton as a person with significant control on 1 February 2018
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
01 Feb 2018 AP01 Appointment of Mr Paul Christopher Swanton as a director on 1 February 2018
20 Dec 2017 CS01 Confirmation statement made on 2 October 2017 with updates
04 Oct 2017 CH01 Director's details changed for Mr Patrick Joseph Richard Maguire on 1 October 2017
04 Oct 2017 PSC04 Change of details for Mr Patrick Joseph Richard Maguire as a person with significant control on 1 October 2017
04 Oct 2017 CH01 Director's details changed for Mr Patrick Joseph Richard Maguire on 1 October 2017
06 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
10 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jul 2017 AD01 Registered office address changed from 9 Armadale Close Stockport Cheshire SK3 8RZ to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 3 July 2017
03 Jul 2017 PSC04 Change of details for Mr Patrick Joseph Richard Maguire as a person with significant control on 26 June 2017
03 Mar 2017 CS01 Confirmation statement made on 2 October 2016 with updates
14 Feb 2017 AD01 Registered office address changed from 26 Leigh Road Eastleigh Hampshire SO50 9DT United Kingdom to 9 Armadale Close Stockport Cheshire SK3 8RZ on 14 February 2017