Advanced company searchLink opens in new window

HERITAGE GARDEN BUILDINGS LIMITED

Company number 04438536

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-29
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
  • RES12 ‐ Resolution of varying share rights or name
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