HEATHROCK TRADING LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1823 November 2018 APPLICATION FOR STRIKING-OFF

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/03/1815 March 2018 CESSATION OF RUMON LTD AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

29/03/1629 March 2016 31/10/14 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY FRANK TETT

View Document

25/02/1625 February 2016 SECRETARY APPOINTED MRS LOUISE DAVISON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / FRANK HORATIO TETT / 01/09/2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM GROVE HOUSE 25 UPPER MULGRAVE ROAD SUTTON SURREY SM2 7BE

View Document

13/10/1413 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 COMPANY RESTORED ON 20/08/2014

View Document

20/08/1420 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 31/10/12 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 STRUCK OFF AND DISSOLVED

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN DAVIDSON / 01/02/2013

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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