Advanced company searchLink opens in new window

HERITAGE FA LIMITED

Company number 08499859

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 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2022 WU15 Notice of final account prior to dissolution
21 Aug 2021 WU14 Notice of removal of liquidator by court
19 Jul 2021 WU07 Progress report in a winding up by the court
08 Jul 2021 WU04 Appointment of a liquidator
13 Jul 2020 WU07 Progress report in a winding up by the court
25 Jul 2019 WU04 Appointment of a liquidator
25 Jul 2019 WU14 Notice of removal of liquidator by court
25 Jul 2019 WU07 Progress report in a winding up by the court
01 Aug 2018 WU07 Progress report in a winding up by the court
31 Jul 2017 WU07 Progress report in a winding up by the court
04 Jul 2016 4.31 Appointment of a liquidator
29 Jun 2016 AD01 Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 29 June 2016
30 Mar 2016 COCOMP Order of court to wind up
27 Jan 2016 AD01 Registered office address changed from 25 Canada Square London E14 5LB to 4 Abbey Orchard Street London SW1P 2HT on 27 January 2016
22 Jan 2016 4.15A Appointment of provisional liquidator
19 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
04 Mar 2015 AA Total exemption full accounts made up to 30 April 2014
24 Apr 2014 AD01 Registered office address changed from 33 Fl 25 Canada Square London E18 5LB on 24 April 2014
16 Apr 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 16 April 2014
21 Mar 2014 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
21 Mar 2014 TM01 Termination of appointment of Brenda-Lynn Mcleod as a director
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 Mar 2014 AP01 Appointment of Mr. John Henry Crowder as a director
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 99