- Company Overview for HEERY INTERNATIONAL LIMITED (02759565)
- Filing history for HEERY INTERNATIONAL LIMITED (02759565)
- People for HEERY INTERNATIONAL LIMITED (02759565)
- Insolvency for HEERY INTERNATIONAL LIMITED (02759565)
- More for HEERY INTERNATIONAL LIMITED (02759565)
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
|
|
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
|
|
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
|
|
08 Dec 2016 | CC04 | Statement of company's objects |