HERONBROOK CONSULTANCY LIMITED
Warning: Company has been Dissolved and should not be trading
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 15/10/1915 October 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | 
| 30/07/1930 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 18/07/1918 July 2019 | APPLICATION FOR STRIKING-OFF | 
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES | 
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 11/09/1811 September 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES | 
| 19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 23/01/1623 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 26/01/1526 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 26/01/1426 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 24/01/1324 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders | 
| 24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE THOMAS LAILEY / 01/12/2012 | 
| 24/01/1324 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / BARRIE THOMAS LAILEY / 01/12/2012 | 
| 28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM ORCHARD LODGE CROSS LANE TINGEWICK BUCKINGHAM BUCKINGHAMSHIRE MK18 4PH | 
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAILEY | 
| 08/01/128 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders | 
| 16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 29/01/1129 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders | 
| 17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 26/01/1026 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders | 
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE THOMAS LAILEY / 29/12/2009 | 
| 01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 24/03/0924 March 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | 
| 10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 21/01/0821 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | 
| 12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 22/01/0722 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | 
| 06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | 
| 31/01/0631 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | 
| 29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | 
| 27/01/0527 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | 
| 30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | 
| 23/02/0423 February 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | 
| 03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | 
| 02/04/032 April 2003 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: ORCHARD LODGE CROSS LANE, TINGEWICK BUCKINGHAM MK18 4PH | 
| 21/02/0321 February 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | 
| 24/12/0224 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | 
| 27/02/0227 February 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | 
| 01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | 
| 22/01/0122 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | 
| 03/08/003 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 03/08/003 August 2000 | NEW DIRECTOR APPOINTED | 
| 14/01/0014 January 2000 | DIRECTOR RESIGNED | 
| 07/01/007 January 2000 | REGISTERED OFFICE CHANGED ON 07/01/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW | 
| 07/01/007 January 2000 | SECRETARY RESIGNED | 
| 29/12/9929 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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