Advanced company searchLink opens in new window

HEATHROW SERVICES LTD

Company number 06052522

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)
17 Jan 2024 WU07 Progress report in a winding up by the court
26 Jan 2023 WU07 Progress report in a winding up by the court
07 Feb 2022 WU07 Progress report in a winding up by the court
02 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2 September 2021
10 Mar 2021 WU07 Progress report in a winding up by the court
31 Jan 2020 WU07 Progress report in a winding up by the court
12 Mar 2019 WU07 Progress report in a winding up by the court
17 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
20 Feb 2018 WU07 Progress report in a winding up by the court
03 Mar 2017 LIQ MISC OC Court order INSOLVENCY:annual report for period 05/01/2017
03 Mar 2016 LIQ MISC INSOLVENCY:re progress report 06/01/2014-05/01/2015
03 Mar 2016 LIQ MISC INSOLVENCY:re progress report 06/01/2015-05/01/2016
30 Sep 2015 AD01 Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Sqauare London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
23 Jan 2014 LIQ MISC Insolvency:annual progress report
05 Mar 2013 LIQ MISC Insolvency:annual progress report
01 May 2012 LIQ MISC Insolvency:miscellaneou progress report
21 Jan 2011 4.31 Appointment of a liquidator
19 Jan 2011 AD01 Registered office address changed from 8 Crossways Silwood Road Ascot Berks SL5 0PY U K on 19 January 2011
13 Jan 2011 COCOMP Order of court to wind up
12 Jan 2011 AC93 Order of court - restore and wind up
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2009 288b Appointment terminated director manjit kumar
03 Jun 2009 287 Registered office changed on 03/06/2009 from 50 blunts avenue sipson middx UB7 0DS
18 May 2009 AA Total exemption small company accounts made up to 31 January 2008