Advanced company searchLink opens in new window

HEERY INTERNATIONAL LIMITED

Company number 02759565

Filter by category

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)
02 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Sep 2019 TM01 Termination of appointment of Jonathan Lagan as a director on 28 August 2019
07 Mar 2019 CH01 Director's details changed for Jonathan Lagan on 4 February 2019
05 Mar 2019 AP01 Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Clarification The director's address on the AP01 was removed from the public register on 08/05/2019 as it was factually inaccurate or is derived from something factually inaccurate
05 Mar 2019 TM01 Termination of appointment of David Ross Mercer as a director on 4 February 2019
26 Oct 2018 TM01 Termination of appointment of Colin Michael Pryce as a director on 25 October 2018
22 Oct 2018 AD01 Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 22 October 2018
22 Oct 2018 AD02 Register inspection address has been changed to 5 Churchill Place Canary Wharf London E14 5HU
11 Oct 2018 LIQ01 Declaration of solvency
11 Oct 2018 600 Appointment of a voluntary liquidator
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
14 Feb 2018 PSC02 Notification of Balfour Beatty Group Limited as a person with significant control on 6 April 2016
11 Sep 2017 CH01 Director's details changed for Gavin Russell on 3 September 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
27 Jun 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
27 Jun 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 Jun 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
03 Apr 2017 AP01 Appointment of Mr David Ross Mercer as a director on 28 March 2017
31 Mar 2017 TM01 Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
08 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Delete mem 17/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 CC04 Statement of company's objects