GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 19th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st May 2015. New Address: Clover House Common Lane Mappleborough Green Studley Warwickshire B80 7DP. Previous address: Clover House Common Lane Mappleborough Green Stratford upon Avon Warwickshire B80 7DP
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return drawn up to 22nd July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th July 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th July 2014. New Address: Clover House Common Lane Mappleborough Green Stratford upon Avon Warwickshire B80 7DP. Previous address: The Workshop Clover House Common Lane Mappleborough Green Stratford upon Avon England
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Clover House Common Lane Mappleborough Green Studley Warwickshire B80 7DP England on 24th December 2013
filed on: 24th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
27th September 2013 - the day director's appointment was terminated
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
27th September 2013 - the day director's appointment was terminated
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed heitman technologies LIMITEDcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 22nd July 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd July 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2013
| incorporation
|
|
AP01 |
New director was appointed on 22nd July 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 22nd July 2013
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
TM02 |
22nd July 2013 - the day secretary's appointment was terminated
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|