- Company Overview for HERITAGE HOLDINGS (NORTHERN IRELAND) LTD (NI046901)
- Filing history for HERITAGE HOLDINGS (NORTHERN IRELAND) LTD (NI046901)
- People for HERITAGE HOLDINGS (NORTHERN IRELAND) LTD (NI046901)
- Charges for HERITAGE HOLDINGS (NORTHERN IRELAND) LTD (NI046901)
- More for HERITAGE HOLDINGS (NORTHERN IRELAND) LTD (NI046901)
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) |
---|---|---|---|
24 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2013 | DS01 | Application to strike the company off the register | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jul 2012 | AR01 |
Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
23 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
23 Aug 2011 | AP01 | Appointment of Jim Mccullough as a director | |
23 Aug 2011 | MISC | Shares form dated 31/3/2004 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jul 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
05 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | MISC | Form 133 notice of increase in nominal capital | |
05 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2004
|
|
01 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Sep 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mr Brian Murray on 14 June 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Mr Jonathan Charles Payne on 14 June 2010 | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2010 | AP01 | Appointment of Adrian Mcivor as a director | |
26 Feb 2010 | AP01 | Appointment of Robin Gawne as a director |