Advanced company searchLink opens in new window

HEAVEN OR HELL LIMITED

Company number 05899282

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)
11 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
22 Mar 2017 MR04 Satisfaction of charge 1 in full
07 Feb 2017 AA Full accounts made up to 24 April 2016
21 Dec 2016 TM01 Termination of appointment of David Michael Forsey as a director on 21 December 2016
19 Dec 2016 MR05 All of the property or undertaking has been released from charge 1
12 Dec 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 2 December 2016
12 Dec 2016 TM01 Termination of appointment of Rodney Stewart Ebbins as a director on 2 December 2016
12 Dec 2016 TM01 Termination of appointment of Ian Hopkins as a director on 2 December 2016
12 Dec 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 2 December 2016
25 Oct 2016 TM01 Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016
12 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
09 Jun 2016 AA Full accounts made up to 26 April 2015
06 Jun 2016 CH01 Director's details changed for Mr Rodney Stewart Ebbins on 30 March 2013
06 Jun 2016 CH01 Director's details changed for Mr Rodney Stewart Ebbins on 30 March 2013
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 CH01 Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015
10 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 600
21 Apr 2015 AA Full accounts made up to 30 April 2014
23 Dec 2014 AP01 Appointment of Mr Sean Matthew Nevitt as a director on 27 October 2014
23 Dec 2014 TM01 Termination of appointment of Barry John Leach as a director on 27 October 2014
08 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 600
11 Dec 2013 TM02 Termination of appointment of Sarah Hopkins as a secretary
11 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
05 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 30 April 2014