- Company Overview for HEG ELECTRICAL & PROPERTY SOLUTIONS LTD (09807020)
- Filing history for HEG ELECTRICAL & PROPERTY SOLUTIONS LTD (09807020)
- People for HEG ELECTRICAL & PROPERTY SOLUTIONS LTD (09807020)
- More for HEG ELECTRICAL & PROPERTY SOLUTIONS LTD (09807020)
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
|
|
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
|
|
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 |