- Company Overview for HEACO BUILDING & UTILITY SERVICES LTD (NI616386)
- Filing history for HEACO BUILDING & UTILITY SERVICES LTD (NI616386)
- People for HEACO BUILDING & UTILITY SERVICES LTD (NI616386)
- Insolvency for HEACO BUILDING & UTILITY SERVICES LTD (NI616386)
- More for HEACO BUILDING & UTILITY SERVICES LTD (NI616386)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2021 | 4.44(NI) | Notice of final meeting of creditors | |
28 Oct 2020 | AD01 | Registered office address changed from Forsyth House Forsyth House Cormac Square Belfast BT2 8LA Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 28 October 2020 | |
13 Aug 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
19 Apr 2018 | COCOMP | Order of court to wind up | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | TM01 | Termination of appointment of James Heaney as a director on 5 June 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Stephen Martin Curran as a director on 5 June 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Unit 3G 30 Springtown Ind Estate Unit 3G 30 Springtown Road Springtown Ind Estate Londonderry BT48 0LY Northern Ireland to Forsyth House Forsyth House Cormac Square Belfast BT2 8LA on 17 October 2017 | |
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | AP01 | Appointment of Mr James Heaney as a director on 17 September 2016 | |
17 Sep 2016 | TM01 | Termination of appointment of James Heaney as a director on 15 September 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Keith Heaney as a director on 14 September 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr James Heaney as a director on 14 September 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from 2 Dacre Terrace Londonderry Londonderry BT48 8SF to Unit 3G 30 Springtown Ind Estate Unit 3G 30 Springtown Road Springtown Ind Estate Londonderry BT48 0LY on 8 September 2016 | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
11 Feb 2013 | AP01 | Appointment of Mr Keith Heaney as a director | |
11 Feb 2013 | TM01 | Termination of appointment of James Heaney as a director |