HEATHER SMALL LIVE LTD

Company Documents

DateDescription
18/08/2518 August 2025 Liquidators' statement of receipts and payments to 2025-06-17

View Document

12/08/2412 August 2024 Liquidators' statement of receipts and payments to 2024-06-17

View Document

21/08/2321 August 2023 Liquidators' statement of receipts and payments to 2023-06-17

View Document

24/07/2124 July 2021 Liquidators' statement of receipts and payments to 2021-06-17

View Document

04/07/184 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/07/184 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/184 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 164 WALKDEN ROAD WORSLEY MANCHESTER M28 7DP ENGLAND

View Document

05/10/175 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MS HEATHER MARGARITA SMALL / 04/09/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MS HEATHER MARGEURITA SMALL / 04/09/2017

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 26C BRIDGE STREET SOUTHPORT MERSEYSIDE PR8 1BW ENGLAND

View Document

17/01/1717 January 2017 DISS40 (DISS40(SOAD))

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/09/153 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information