Advanced company searchLink opens in new window

HERITAGE PARTNERS LLP

Company number OC400994

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)
26 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
17 Jul 2018 LLAD01 Registered office address changed from Compass House Penarth Portway Penarth V O G CF64 1TT to Ty Antur Navigation Park Abercynon Rct CF45 4SN on 17 July 2018
13 Jul 2018 600 Appointment of a voluntary liquidator
13 Jul 2018 LIQ02 Statement of affairs
13 Jul 2018 DETERMINAT Determination
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Jul 2017 LLCS01 Confirmation statement made on 26 July 2017 with no updates
26 Jul 2017 LLCH01 Member's details changed for Mr David Trevor Graham on 25 July 2017
06 Apr 2017 LLAP01 Appointment of Kevin John Cotterrall as a member on 28 March 2017
21 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Feb 2017 LLAD01 Registered office address changed from Compass House Penarth Portway Penarth Vale of Glamorgan CF64 1TT Wales to Compass House Penarth Portway Penarth V O G CF64 1TT on 21 February 2017
16 Feb 2017 LLAD01 Registered office address changed from Cardiff House Priority Business Park Barry CF63 2AW United Kingdom to Compass House Penarth Portway Penarth Vale of Glamorgan CF64 1TT on 16 February 2017
13 Sep 2016 LLCS01 Confirmation statement made on 26 July 2016 with updates
02 Sep 2016 LLAP01 Appointment of Hywel Graham as a member on 1 September 2016
02 Sep 2016 LLTM01 Termination of appointment of Phillip Reis as a member on 1 September 2016
27 Jul 2015 LLIN01 Incorporation of a limited liability partnership