- Company Overview for HERON DECOR LTD. (SC371124)
- Filing history for HERON DECOR LTD. (SC371124)
- People for HERON DECOR LTD. (SC371124)
- More for HERON DECOR LTD. (SC371124)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
24 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Thomas Gordon Heron on 19 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 26 Redmill Cottages East Whitburn Bathgate West Lothian EH47 0JR to 15 Jeffrey Bank Bo'ness EH51 0EH on 20 April 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Thomas Gordon Heron on 10 November 2016 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
09 Sep 2012 | CH01 | Director's details changed for Thomas Gordon Heron on 9 September 2012 | |
09 Sep 2012 | AD01 | Registered office address changed from 52 Sibbald View Armadale West Lothian EH48 2TG United Kingdom on 9 September 2012 |