- Company Overview for HEAVENLY SERVICES LTD (10875236)
- Filing history for HEAVENLY SERVICES LTD (10875236)
- People for HEAVENLY SERVICES LTD (10875236)
- Charges for HEAVENLY SERVICES LTD (10875236)
- Insolvency for HEAVENLY SERVICES LTD (10875236)
- More for HEAVENLY SERVICES LTD (10875236)
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) |
---|---|---|---|
03 May 2022 | COCOMP | Order of court to wind up | |
28 Jan 2022 | AD01 | Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to Heritage House Murton Way York North Yorkshire YO19 5UW on 28 January 2022 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Sep 2020 | MR01 | Registration of charge 108752360001, created on 3 September 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Simon Eric Woolston as a director on 27 July 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Simon Eric Woolston as a director on 15 June 2020 | |
12 May 2020 | PSC01 | Notification of Peter James Lancaster as a person with significant control on 12 May 2020 | |
12 May 2020 | PSC07 | Cessation of Simon Eric Woolston as a person with significant control on 12 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
12 May 2020 | TM01 | Termination of appointment of Simon Eric Woolston as a director on 12 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Peter James Lancaster as a director on 12 May 2020 | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
08 Jan 2019 | TM01 | Termination of appointment of Michael James Hill as a director on 1 January 2019 | |
08 Jan 2019 | PSC07 | Cessation of Michael James Dexter Hill as a person with significant control on 1 January 2019 | |
08 Jan 2019 | AP01 | Appointment of Mr Simon Woolston as a director on 1 January 2019 | |
08 Jan 2019 | PSC01 | Notification of Simon Woolston as a person with significant control on 1 January 2019 | |
01 Oct 2018 | PSC07 | Cessation of Martin Wilson as a person with significant control on 1 October 2018 | |
01 Oct 2018 | PSC01 | Notification of Michael James Dexter Hill as a person with significant control on 1 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
01 Oct 2018 | AD01 | Registered office address changed from 1 Hessle Raod Hull East Yorkahire HU3 2AA England to 2a Westgate Baildon Shipley BD17 5EJ on 1 October 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Michael James Hill as a director on 3 September 2018 |