Advanced company searchLink opens in new window

HERITAGE CHURCH PRESTON

Company number 07767885

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2017 DS01 Application to strike the company off the register
19 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
07 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
18 Apr 2017 AD01 Registered office address changed from Heritage Church Lancaster Road North Preston PR1 2SQ to 74 Waterloo Road Waterloo Road Ashton-on-Ribble Preston Lancashire PR2 1EN on 18 April 2017
30 Mar 2017 TM01 Termination of appointment of Eric Perkins as a director on 27 March 2017
30 Mar 2017 TM01 Termination of appointment of Joe Parnell as a director on 27 March 2017
30 Mar 2017 TM01 Termination of appointment of Sammey Dick Lindsey as a director on 27 March 2017
30 Mar 2017 TM01 Termination of appointment of Rick Carr as a director on 27 March 2017
21 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
01 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
15 Aug 2016 AP01 Appointment of Mr Martin Clive Walker as a director on 21 July 2016
05 Aug 2016 TM01 Termination of appointment of Jason Greene as a director on 21 July 2016
05 Aug 2016 TM02 Termination of appointment of Jason Greene as a secretary on 21 July 2016
25 Nov 2015 AR01 Annual return made up to 8 September 2015 no member list
25 Nov 2015 AP01 Appointment of Eric Perkins as a director on 1 January 2013
25 Nov 2015 AP01 Appointment of Rick Carr as a director on 9 June 2015
03 Nov 2015 TM01 Termination of appointment of Rick Gabehart as a director on 1 January 2014
03 Nov 2015 TM01 Termination of appointment of Ellis Maurice Bomer as a director on 1 January 2013
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
30 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
24 Oct 2014 AD01 Registered office address changed from 78 Jepps Avenue Barton Preston PR3 5AS to Heritage Church Lancaster Road North Preston PR1 2SQ on 24 October 2014
08 Sep 2014 AR01 Annual return made up to 8 September 2014 no member list