Advanced company searchLink opens in new window

HERITAGE MASONRY & CONSERVATION LTD

Company number 08406308

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)
13 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2023 LIQ03 Liquidators' statement of receipts and payments to 27 February 2023
28 Mar 2023 600 Appointment of a voluntary liquidator
28 Mar 2023 LIQ10 Removal of liquidator by court order
29 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 February 2022
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 29 February 2020
03 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 OC S1096 Court Order to Rectify
07 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Apr 2019 LIQ02 Statement of affairs
03 Apr 2019 AD01 Registered office address changed from Unit 1 Devonshire Place Skipton North Yorkshire BD23 2LR to C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG on 3 April 2019
02 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
15 Mar 2019 ANNOTATION Rectified 600 was removed from the public register on 03/10/2019 pursuant to order of court.
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AD01 Registered office address changed from Ash Ghyll Bolton Road Silsden West Yorkshire BD20 0WR to Unit 1 Devonshire Place Skipton North Yorkshire BD23 2LR on 23 June 2016
24 May 2016 MR01 Registration of charge 084063080001, created on 20 May 2016
17 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 103
22 Feb 2016 AD01 Registered office address changed from Woodview Farm Barden Near Skipton North Yorkshire BD23 6DH to Ash Ghyll Bolton Road Silsden West Yorkshire BD20 0WR on 22 February 2016