Advanced company searchLink opens in new window

HERON COMPANY NO. 2 LIMITED

Company number 05881143

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)
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2010 TM01 Termination of appointment of Goldrig Fabrications Limited as a director
27 Oct 2010 AP02 Appointment of Goldrig Engineering Limited as a director
12 Oct 2010 AP02 Appointment of Cheshire Wholesale Limited as a director
12 Oct 2010 AP02 Appointment of Riverside Commercial Vehicles Limited as a director
12 Oct 2010 TM01 Termination of appointment of Anthony Timmins as a director
12 Oct 2010 AP03 Appointment of Ms Geraldine Lewis as a secretary
12 Oct 2010 AP02 Appointment of Wernick Hire Limited as a director
12 Oct 2010 AP02 Appointment of Goldrig Fabrications Limited as a director
05 Oct 2010 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF on 5 October 2010
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 4.00
25 May 2010 AA Full accounts made up to 30 November 2009
14 Apr 2010 AA01 Previous accounting period extended from 31 July 2009 to 30 November 2009
29 Mar 2010 TM02 Termination of appointment of Timothy Haywood as a secretary
29 Mar 2010 TM01 Termination of appointment of Michelle Taylor as a director
29 Mar 2010 AP01 Appointment of Anthony Timmins as a director
15 Sep 2009 363a Return made up to 19/07/09; full list of members
14 May 2009 AA Accounts made up to 31 July 2008
30 Mar 2009 363a Return made up to 19/07/08; full list of members
10 Nov 2008 287 Registered office changed on 10/11/2008 from 100 barbirolli square manchester M2 3AB
08 Oct 2008 AA Accounts made up to 31 July 2007
30 Oct 2007 363a Return made up to 19/07/07; full list of members
27 Jul 2007 288b Secretary resigned
27 Jul 2007 288b Director resigned