HEFA LIMITED

04840087
40 MOORLAND ROAD, BOXMOOR HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1NH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Aug 2018 accounts Annual Accounts 8 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 2 Buy now
09 Aug 2016 accounts Annual Accounts 7 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
26 Jul 2015 accounts Annual Accounts 6 Buy now
22 Jul 2014 annual-return Annual Return 3 Buy now
21 Jul 2014 accounts Annual Accounts 7 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
03 Sep 2013 officers Termination of appointment of secretary (George Heron) 1 Buy now
03 Sep 2013 officers Termination of appointment of secretary (George Heron) 1 Buy now
03 Sep 2013 officers Termination of appointment of secretary (George Heron) 1 Buy now
22 Jul 2013 accounts Annual Accounts 8 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
02 Aug 2012 annual-return Annual Return 3 Buy now
02 Aug 2012 officers Change of particulars for director (Mr Brian Roy Heron-Edmends) 2 Buy now
11 Oct 2011 accounts Annual Accounts 10 Buy now
29 Jul 2011 annual-return Annual Return 4 Buy now
01 May 2011 capital Return of Allotment of shares 3 Buy now
19 Oct 2010 accounts Annual Accounts 6 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
26 Jul 2010 officers Change of particulars for director (Mr Brian Roy Heron-Edmends) 2 Buy now
26 Jul 2010 officers Termination of appointment of director (Jean Heron) 1 Buy now
09 Jan 2010 accounts Annual Accounts 6 Buy now
12 Aug 2009 officers Director appointed mr brian roy heron-edmends 1 Buy now
21 Jul 2009 annual-return Return made up to 21/07/09; full list of members 3 Buy now
21 Jul 2009 officers Director's change of particulars / jean heron / 21/07/2009 1 Buy now
10 Jul 2009 incorporation Memorandum Articles 8 Buy now
04 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2009 accounts Annual Accounts 6 Buy now
29 Jul 2008 annual-return Return made up to 21/07/08; full list of members 3 Buy now
04 Jun 2008 accounts Annual Accounts 6 Buy now
23 Jul 2007 annual-return Return made up to 21/07/07; full list of members 2 Buy now
08 May 2007 accounts Annual Accounts 6 Buy now
24 Jul 2006 annual-return Return made up to 21/07/06; full list of members 2 Buy now
24 Feb 2006 accounts Annual Accounts 8 Buy now
05 Sep 2005 annual-return Return made up to 21/07/05; full list of members 2 Buy now
05 Sep 2005 address Location of debenture register 1 Buy now
05 Sep 2005 address Location of register of members 1 Buy now
05 Sep 2005 address Registered office changed on 05/09/05 from: 40 moorland road boxmore hemel hempstead hertfordshire HP1 1NH 1 Buy now
13 May 2005 accounts Annual Accounts 8 Buy now
05 May 2005 accounts Accounting reference date shortened from 31/07/04 to 20/07/04 1 Buy now
17 Sep 2004 annual-return Return made up to 21/07/04; full list of members 8 Buy now
07 Jun 2004 officers Secretary resigned 2 Buy now
24 May 2004 officers New secretary appointed 2 Buy now
14 Nov 2003 officers New director appointed 2 Buy now
15 Oct 2003 officers New secretary appointed 1 Buy now
04 Aug 2003 address Registered office changed on 04/08/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY 1 Buy now
04 Aug 2003 officers Secretary resigned 1 Buy now
04 Aug 2003 officers Director resigned 1 Buy now
21 Jul 2003 incorporation Incorporation Company 12 Buy now