Advanced company searchLink opens in new window

HEVELIUS HOLDINGS LIMITED

Company number 07033045

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
18 Feb 2019 TM01 Termination of appointment of Andrew Ross Wearmouth Forsyth as a director on 21 January 2019
18 Feb 2019 TM01 Termination of appointment of Linda Forsyth as a director on 21 January 2019
18 Feb 2019 TM01 Termination of appointment of Robert Alexander Dyke as a director on 21 January 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
01 Oct 2018 PSC07 Cessation of Executors of Nigel John Forsyth as a person with significant control on 19 March 2018
01 Oct 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 October 2018
04 Apr 2018 AP01 Appointment of Linda Forsyth as a director on 19 March 2018
28 Mar 2018 PSC07 Cessation of Executors of Nigel John Forsyth as a person with significant control on 19 March 2018
28 Mar 2018 PSC01 Notification of Linda Forsyth as a person with significant control on 19 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
29 Sep 2017 PSC01 Notification of Executors of Nigel John Forsyth as a person with significant control on 8 September 2017
29 Sep 2017 PSC07 Cessation of Nigel John Forsyth as a person with significant control on 8 September 2017
29 Sep 2017 PSC07 Cessation of Nigel John Forsyth as a person with significant control on 8 September 2017
29 Sep 2017 PSC01 Notification of Executors of Nigel John Forsyth as a person with significant control on 8 September 2017
29 Sep 2017 TM01 Termination of appointment of Nigel John Forsyth as a director on 8 September 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
06 Jul 2016 TM02 Termination of appointment of Cw Consultancy Limited as a secretary on 5 July 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015