Advanced company searchLink opens in new window

HEATON HOUSE BURY LIMITED

Company number 11705311

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)
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