Advanced company searchLink opens in new window

HERON FENWICK LIMITED

Company number 11827057

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)
18 Oct 2024 RP10 Address of person with significant control Mr Navtej Graya changed to 11827057 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 October 2024
18 Oct 2024 RP09 Address of officer Mr Navtej Graya changed to 11827057 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 October 2024
18 Oct 2024 RP05 Registered office address changed to PO Box 4385, 11827057 - Companies House Default Address, Cardiff, CF14 8LH on 18 October 2024
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 30 January 2024
  • ANNOTATION Clarification The registered office address, director, psc address on the AD01 were administratively removed from the public register on 18/10/2024 as the material was not properly delivered.
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 28 February 2022
02 Dec 2022 AD01 Registered office address changed from Office 4 Lexington Buildings Longbeck Ind Estate Marske-by-the-Sea Redcar TS11 6HR England to 83 Ducie Street Manchester M1 2JQ on 2 December 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
24 Nov 2022 AP01 Appointment of Mr Navtej Graya as a director on 1 March 2021
24 Nov 2022 PSC01 Notification of Navtej Graya as a person with significant control on 1 March 2021
24 Nov 2022 TM01 Termination of appointment of Fearghas Roxburgh as a director on 1 March 2021
24 Nov 2022 PSC07 Cessation of Fearghas Roxburgh as a person with significant control on 1 March 2021
17 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
01 Feb 2021 CH01 Director's details changed for Mr Fearghas Roxburgh on 1 January 2021
01 Feb 2021 PSC04 Change of details for Mr Fearghas Roxburgh as a person with significant control on 1 January 2021
30 Jan 2021 AA Micro company accounts made up to 28 February 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
25 Sep 2020 AP01 Appointment of Mr Fearghas Roxburgh as a director on 5 January 2020
25 Sep 2020 PSC01 Notification of Fearghas Roxburgh as a person with significant control on 5 January 2020
25 Sep 2020 TM01 Termination of appointment of Joshua Harris as a director on 1 February 2020