Advanced company searchLink opens in new window

HEACO BUILDING & UTILITY SERVICES LTD

Company number NI616386

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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