Advanced company searchLink opens in new window

HEG (NUMBER 7) LIMITED

Company number 02413426

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2010 DS01 Application to strike the company off the register
27 May 2010 AD01 Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010
01 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
28 Aug 2009 363a Return made up to 15/08/09; full list of members
28 Aug 2009 288c Director's Change of Particulars / lyndon gaborit / 27/05/2009 / Nationality was: australian, now: british; HouseName/Number was: , now: 25; Street was: 28 welbeck street, now: lower addison gardens; Post Code was: W1G 8EW, now: W14 8BG; Country was: , now: united kingdom
22 Jan 2009 AA Accounts made up to 30 June 2008
03 Dec 2008 288b Appointment Terminated Director henry tompkins
19 Sep 2008 363a Return made up to 15/08/08; full list of members
22 Apr 2008 CERTNM Company name changed moore health care LIMITED\certificate issued on 25/04/08
05 Feb 2008 225 Accounting reference date extended from 28/02/08 to 30/06/08
17 Aug 2007 AA Accounts made up to 28 February 2007
16 Aug 2007 363a Return made up to 15/08/07; full list of members
26 Jun 2007 287 Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW
09 Jan 2007 AA Accounts made up to 28 February 2006
07 Jan 2007 288b Secretary resigned
02 Jan 2007 288a New secretary appointed;new director appointed
04 Dec 2006 288b Director resigned
10 Nov 2006 288a New director appointed
29 Sep 2006 363s Return made up to 15/08/06; full list of members
28 Dec 2005 288a New secretary appointed;new director appointed
28 Dec 2005 288b Secretary resigned;director resigned
28 Dec 2005 288b Director resigned
26 Aug 2005 363s Return made up to 15/08/05; full list of members