HEATH AUTOS LTD
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Final Gazette dissolved following liquidation |
02/01/252 January 2025 | Final Gazette dissolved following liquidation |
02/10/242 October 2024 | Return of final meeting in a creditors' voluntary winding up |
31/07/2431 July 2024 | Liquidators' statement of receipts and payments to 2024-07-20 |
29/02/2429 February 2024 | Registered office address changed from PO Box 4385 12195014 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-29 |
16/02/2416 February 2024 | Registered office address changed to PO Box 4385, 12195014 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-16 |
07/08/237 August 2023 | Resolutions |
07/08/237 August 2023 | Statement of affairs |
07/08/237 August 2023 | Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-08-07 |
07/08/237 August 2023 | Resolutions |
27/07/2327 July 2023 | Appointment of a voluntary liquidator |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
19/04/2319 April 2023 | Application to strike the company off the register |
03/03/233 March 2023 | Micro company accounts made up to 2023-01-31 |
06/02/236 February 2023 | Previous accounting period shortened from 2023-09-30 to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-09-30 |
19/11/2119 November 2021 | Change of details for Mr Darrell Painter as a person with significant control on 2021-11-19 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNIT 2 MEEKINGS ROAD SUDBURY CO10 2XE UNITED KINGDOM |
12/03/2012 March 2020 | CESSATION OF JAMES PATRICK MATTHEW LANCASTER AS A PSC |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER |
16/10/1916 October 2019 | DIRECTOR APPOINTED MR JAMES LANCASTER |
09/09/199 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company