Advanced company searchLink opens in new window

HEATHCROFT 2015 GP LIMITED

Company number 09740619

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jun 2020 AD01 Registered office address changed from 29 Curzon Street London W1J 7TL England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 10 June 2020
03 Jun 2020 LIQ01 Declaration of solvency
03 Jun 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 CH01 Director's details changed for Mr Giles William Frederick Patterson on 22 November 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 September 2018
18 Sep 2019 PSC02 Notification of Accrue Investments Gp Limited as a person with significant control on 5 September 2018
12 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Oct 2018 TM01 Termination of appointment of Brian William Quinn as a director on 5 September 2018
05 Oct 2018 AP01 Appointment of Giles William Frederick Patterson as a director on 4 September 2018
05 Oct 2018 TM01 Termination of appointment of Andrew John Petit as a director on 5 September 2018
05 Oct 2018 TM01 Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a director on 5 September 2018
31 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
21 Aug 2018 CH01 Director's details changed for Mr Stephen John Webster on 18 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Stephen John Webster on 28 March 2017
21 Aug 2018 CH01 Director's details changed for Mr Brian William Quinn on 18 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Brian William Quinn on 18 August 2018
31 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
25 May 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
01 Apr 2016 AP01 Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director on 17 December 2015
30 Mar 2016 AD01 Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 29 Curzon Street London W1J 7TL on 30 March 2016