Advanced company searchLink opens in new window

HERITAGE HOLDINGS (NORTHERN IRELAND) LTD

Company number NI046901

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)
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
  • GBP 670.03
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
  • RES13 ‐ Increase nominal capital 31/03/2004
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2011 MISC Form 133 notice of increase in nominal capital
05 Jul 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 31/03/2004
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2011 SH01 Statement of capital following an allotment of shares on 31 March 2004
  • GBP 670.03
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