Advanced company searchLink opens in new window

HEANOR GATE PRINTING LIMITED

Company number 00854919

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2016 AC92 Restoration by order of the court
02 Nov 2009 LIQ MISC Insolvency:form 4.39 - notice of vacation of office by administrator
08 Aug 2009 2.24B Administrator's progress report to 4 August 2009
08 Aug 2009 2.35B Notice of move from Administration to Dissolution on 6 August 2009
17 Mar 2009 2.24B Administrator's progress report to 13 February 2009
15 Oct 2008 2.17B Statement of administrator's proposal
20 Aug 2008 2.12B Appointment of an administrator
19 Aug 2008 287 Registered office changed on 19/08/2008 from delves road heanor gate industrial estate smalley derbyshire DE75 7SJ
24 Jun 2008 288b Appointment Terminated Director sandra cox
24 Jun 2008 288a Secretary appointed colin mark bunce
24 Jun 2008 288b Appointment Terminated Secretary michael carey
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 6
12 Mar 2008 363a Return made up to 08/03/08; full list of members
22 Oct 2007 AA Full accounts made up to 31 December 2006
13 Mar 2007 363a Return made up to 08/03/07; full list of members
16 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
12 Jul 2006 395 Particulars of mortgage/charge
08 Mar 2006 363a Return made up to 08/03/06; full list of members
03 Nov 2005 AA Full accounts made up to 31 December 2004
14 Apr 2005 395 Particulars of mortgage/charge
11 Apr 2005 288b Director resigned
11 Apr 2005 288b Director resigned
11 Apr 2005 MISC Sec 394
11 Apr 2005 155(6)a Declaration of assistance for shares acquisition
06 Apr 2005 403a Declaration of satisfaction of mortgage/charge