HEATHER DUNNE CONSULTING LIMITED

Company Documents

DateDescription
08/12/218 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2127 September 2021 Liquidators' statement of receipts and payments to 2021-08-28

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM WHITE MAUND 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH ENGLAND

View Document

16/09/1816 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1816 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/09/1816 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM UNIT 4-6 BURNT HOUSE FARM BUSINESS PARK BEDLAM LANE SMARDEN KENT TN27 8PG

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044633890001

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM UNIT 4 THE STABLES LYNX PARK BUSINESS CENTRE COLLIERS GREEN GOUDHURST CRANBROOK KENT TN17 2LR

View Document

03/07/143 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY CLARE GORDON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 198 HIGH STREET TONBRIDGE KENT TN9 1BE UNITED KINGDOM

View Document

22/06/1222 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER IMOGEN DUNNE / 27/04/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER IMOGEN DUNNE / 01/04/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 20 BLUEBELL WALKS PADDOCK WOOD TONBRIDGE KENT TN12 6BL

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY TERENCE DUNNE

View Document

07/07/107 July 2010 SECRETARY APPOINTED MRS CLARE LOUISE GORDON

View Document

07/07/107 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER IMOGEN DUNNE / 18/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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