HEATH AUTOS LTD

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-07-20

View Document

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

View Document

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

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Statement of affairs

View Document

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

View Document

07/08/237 August 2023 Resolutions

View Document

27/07/2327 July 2023 Appointment of a voluntary liquidator

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

19/04/2319 April 2023 Application to strike the company off the register

View Document

03/03/233 March 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Previous accounting period shortened from 2023-09-30 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-09-30

View Document

19/11/2119 November 2021 Change of details for Mr Darrell Painter as a person with significant control on 2021-11-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNIT 2 MEEKINGS ROAD SUDBURY CO10 2XE UNITED KINGDOM

View Document

12/03/2012 March 2020 CESSATION OF JAMES PATRICK MATTHEW LANCASTER AS A PSC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR JAMES LANCASTER

View Document

09/09/199 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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