- Company Overview for HERITAGE GARDEN BUILDINGS LIMITED (04438536)
- Filing history for HERITAGE GARDEN BUILDINGS LIMITED (04438536)
- People for HERITAGE GARDEN BUILDINGS LIMITED (04438536)
- Insolvency for HERITAGE GARDEN BUILDINGS LIMITED (04438536)
- More for HERITAGE GARDEN BUILDINGS LIMITED (04438536)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2023 | |
19 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
30 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
12 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2020 | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2019 | |
28 Nov 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | LIQ02 | Statement of affairs | |
25 Oct 2018 | AD01 | Registered office address changed from Glenfield Business Park Challenge Way Blackburn Lancashire BB1 5PF England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 25 October 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from Unit 2 Barnfield Business Centre Brunswick Street Nelson Lancashire BB9 0HT England to Glenfield Business Park Challenge Way Blackburn Lancashire BB1 5PF on 30 August 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
27 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
26 May 2017 | CH01 | Director's details changed for Mr Mark Stinchon on 3 March 2017 | |
15 Mar 2017 | SH08 | Change of share class name or designation | |
13 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | AD01 | Registered office address changed from 26 Linkside Avenue Nelson Lancashire BB9 9LJ to Unit 2 Barnfield Business Centre Brunswick Street Nelson Lancashire BB9 0HT on 3 March 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mark Stinchon on 3 March 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mark Stinchon on 2 March 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Mary Elizabeth Stinchon as a secretary on 22 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Mary Elizabeth Stinchon as a director on 22 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of John Stinchon as a director on 22 February 2017 |