Advanced company searchLink opens in new window

HEATONS LOGISTICS LIMITED

Company number NI603177

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2019 TM01 Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019
22 Mar 2019 AP01 Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 DS01 Application to strike the company off the register
30 May 2018 AD01 Registered office address changed from 5th Floor Lesley Buildings 61-65 Fountain Street Belfast BT15EX BT1 5EX Northern Ireland to PO Box BT15EX 5th Floor Lesley Buildings 61-65 Fountain Street Belfast on 30 May 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
29 May 2018 AD01 Registered office address changed from Enkalon Industrial Estate 27 Randallstown Road Antrim BT41 4LD to 5th Floor Lesley Buildings 61-65 Fountain Street Belfast BT15EX BT1 5EX on 29 May 2018
10 Jan 2018 AA Accounts for a small company made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
18 May 2017 CH03 Secretary's details changed for Cameron Olsen on 15 May 2017
27 Mar 2017 AA Accounts for a small company made up to 24 April 2016
27 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
27 Oct 2016 TM01 Termination of appointment of Karen Byers as a director on 14 October 2016
27 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
27 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
06 Jun 2016 MA Memorandum and Articles of Association
23 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2016 MR01 Registration of charge NI6031770001, created on 22 March 2016
18 Feb 2016 AP01 Appointment of Karen Byers as a director on 16 November 2015
18 Feb 2016 AP01 Appointment of Mr David Michael Forsey as a director on 16 November 2015
18 Feb 2016 AP03 Appointment of Cameron Olsen as a secretary on 16 November 2015
18 Feb 2016 TM01 Termination of appointment of John O'neill as a director on 15 December 2015
18 Feb 2016 TM01 Termination of appointment of Mark Ormsby Heaton as a director on 16 November 2015