- Company Overview for HEAVENLY SERVICES (UK) LTD (11581556)
- Filing history for HEAVENLY SERVICES (UK) LTD (11581556)
- People for HEAVENLY SERVICES (UK) LTD (11581556)
- Registers for HEAVENLY SERVICES (UK) LTD (11581556)
- More for HEAVENLY SERVICES (UK) LTD (11581556)
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) |
---|---|---|---|
13 Nov 2023 | AD01 | Registered office address changed from Heritage House Murton Way York North Yorkshire YO19 5UW to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 13 November 2023 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | AD01 | Registered office address changed from 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ United Kingdom to Heritage House Murton Way York North Yorkshire YO19 5UW on 28 January 2022 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
04 Nov 2020 | PSC01 | Notification of Peter Lancaster as a person with significant control on 3 November 2020 | |
04 Nov 2020 | PSC07 | Cessation of Simon Eric Woolston as a person with significant control on 3 November 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
09 Mar 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
01 May 2019 | TM01 | Termination of appointment of Simon Eric Woolston as a director on 1 May 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
11 Mar 2019 | AP01 | Appointment of Mr Peter James Lancaster as a director on 11 March 2019 | |
26 Feb 2019 | EW05RSS | Members register information at 26 February 2019 on withdrawal from the public register | |
26 Feb 2019 | EW05 | Withdrawal of the members' register information from the public register | |
08 Jan 2019 | PSC07 | Cessation of Michael James Hill as a person with significant control on 1 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Michael James Hill as a director 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 | |
21 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-21
|