- Company Overview for HEATON HOUSE BURY LIMITED (11705311)
- Filing history for HEATON HOUSE BURY LIMITED (11705311)
- People for HEATON HOUSE BURY LIMITED (11705311)
- Charges for HEATON HOUSE BURY LIMITED (11705311)
- More for HEATON HOUSE BURY LIMITED (11705311)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2024 | MR04 | Satisfaction of charge 117053110004 in full | |
15 Jan 2024 | MR04 | Satisfaction of charge 117053110003 in full | |
03 Jan 2024 | DS01 | Application to strike the company off the register | |
05 Dec 2023 | AA | Total exemption full accounts made up to 30 November 2023 | |
02 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
12 Oct 2022 | MR04 | Satisfaction of charge 117053110002 in full | |
12 Oct 2022 | MR04 | Satisfaction of charge 117053110001 in full | |
29 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Aug 2022 | AD01 | Registered office address changed from 20 Chatsworth Road Manchester M18 7AF England to Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ on 16 August 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Mar 2021 | MR01 | Registration of charge 117053110003, created on 11 March 2021 | |
15 Mar 2021 | MR01 | Registration of charge 117053110004, created on 11 March 2021 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Piotr Adam Szydlik on 15 January 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 20 Chatsworth Road Manchester M18 7AF on 29 January 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2020 | AD01 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 19 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Fabio Alessandro Frisenda on 2 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Sai Man Simon Ng on 2 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Sai Man Simon Ng as a person with significant control on 2 November 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates |