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)
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 AD01 Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to 130 Wilton Road London SW1V 1LQ on 24 November 2014
24 Nov 2014 AP04 Appointment of Bnoms Limited as a secretary on 1 November 2014
24 Nov 2014 AP01 Appointment of Gaving Russell as a director on 1 November 2014
24 Nov 2014 AP01 Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014
24 Nov 2014 AP01 Appointment of Mr Colin Michael Pryce as a director on 1 November 2014
24 Nov 2014 TM02 Termination of appointment of Nickolas William Weston as a secretary on 31 October 2014
24 Nov 2014 TM01 Termination of appointment of Graham Richard Cole as a director on 31 October 2014
24 Nov 2014 TM01 Termination of appointment of Stephen John Reffitt as a director on 31 October 2014
24 Nov 2014 TM01 Termination of appointment of Stephen Derek Bingham as a director on 31 October 2014
24 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
24 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
16 Jul 2014 AUD Auditor's resignation
11 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
11 Jun 2014 AP03 Appointment of Mr Nickolas William Weston as a secretary
11 Jun 2014 TM01 Termination of appointment of Nicholas Flew as a director
11 Jun 2014 TM02 Termination of appointment of Richard Proctor as a secretary
11 Jun 2014 AP01 Appointment of Mr Stephen John Reffitt as a director
11 Sep 2013 AD01 Registered office address changed from 6 Devonshire Square London EC2M 4YE England on 11 September 2013
22 Jul 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
05 Mar 2013 TM02 Termination of appointment of Nikolas Weston as a secretary
05 Mar 2013 AP03 Appointment of Mr Richard James Proctor as a secretary
01 Aug 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
01 Aug 2012 TM01 Termination of appointment of Martin Blencowe as a director