HEATHBRAY CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2025-04-07 |
17/12/2417 December 2024 | Registered office address changed from C/O Mh Recovery Ltd Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 2024-12-17 |
12/11/2412 November 2024 | Registered office address changed from C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-12 |
23/06/2423 June 2024 | Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-23 |
10/02/2410 February 2024 | Liquidators' statement of receipts and payments to 2023-10-26 |
25/05/2325 May 2023 | Appointment of a voluntary liquidator |
20/01/2320 January 2023 | Liquidators' statement of receipts and payments to 2022-10-26 |
25/10/2225 October 2022 | Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-10-25 |
20/01/2220 January 2022 | Liquidators' statement of receipts and payments to 2020-10-26 |
20/01/2220 January 2022 | Liquidators' statement of receipts and payments to 2019-10-26 |
20/01/2220 January 2022 | Liquidators' statement of receipts and payments to 2018-10-26 |
20/01/2220 January 2022 | Liquidators' statement of receipts and payments to 2021-10-26 |
22/10/1422 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/04/1226 April 2012 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 28 VICTORIA AVENUE HARROGATE HG1 5PR UNITED KINGDOM |
24/10/1124 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR APPOINTED MR ANTHONY WEBSTER |
23/12/0923 December 2009 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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