HERITAGE STRUCTURAL VENTILATION LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CESSATION OF BERYL FRANCES LUTHER AS A PSC |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR BERYL ROWBOTHAM |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS BERYL FRANCES LUTHER / 20/10/2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/01/163 January 2016 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, DIRECTOR RENNICK MCGOWAN |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, SECRETARY RENNICK MCGOWAN |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 14 HOLT ROAD POOLE DORSET BH12 1JQ |
22/11/1322 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/08/1331 August 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 |
25/10/1225 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/01/125 January 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
05/08/105 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL FRANCES LUTHER / 20/10/2009 |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM ROBIN HILL COTTAGE 33 QUEENS ROAD BOURNEMOUTH DORSET BH2 6BN |
06/11/096 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN NIEL ROWBOTHAM / 20/10/2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RENNICK JOHN MCGOWAN / 20/10/2009 |
09/09/099 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 8 POOLE HILL BOURNEMOUTH DORSET BH2 5PS |
29/10/0829 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
29/11/0729 November 2007 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
03/12/043 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
19/11/0419 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
16/12/0316 December 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
19/11/0219 November 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
05/09/025 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
14/11/0114 November 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
22/11/0022 November 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
29/10/9929 October 1999 | SECRETARY RESIGNED |
29/10/9929 October 1999 | DIRECTOR RESIGNED |
29/10/9929 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/9929 October 1999 | NEW DIRECTOR APPOINTED |
29/10/9929 October 1999 | NEW DIRECTOR APPOINTED |
20/10/9920 October 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