Advanced company searchLink opens in new window

HELTFIELD PROPERTIES LIMITED

Company number 03892746

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)
22 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
22 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
20 Apr 2016 AD01 Registered office address changed from 39a High Street Chislehurst Kent BR7 5AE to C/O Messrs Elliott Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 20 April 2016
19 Apr 2016 4.20 Statement of affairs with form 4.19
19 Apr 2016 600 Appointment of a voluntary liquidator
19 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
02 Sep 2015 TM01 Termination of appointment of Luis Vasques as a director on 31 August 2015
02 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2013
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Feb 2015 AP01 Appointment of Mr Matthew Jones as a director on 29 January 2015
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
09 Oct 2014 TM02 Termination of appointment of Darren James Popely as a secretary on 26 September 2013
09 Oct 2014 AD01 Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 39a High Street Chislehurst Kent BR7 5AE on 9 October 2014
09 Oct 2014 AP01 Appointment of Mr Luis Vasques as a director on 26 September 2013
09 Oct 2014 TM01 Termination of appointment of Stephen James Blake as a director on 26 September 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AD01 Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014
23 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Feb 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders