HERON PROMOTIONS LIMITED

03157012
47 NEW WALK LEICESTER LE1 6TE

Documents

Documents
Date Category Description Pages
24 Jun 2015 gazette Gazette Dissolved Liquidation 1 Buy now
24 Mar 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
11 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
19 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
12 Nov 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Nov 2013 resolution Resolution 1 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 5 Buy now
08 Feb 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
20 Oct 2010 accounts Annual Accounts 17 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Change of particulars for director (Sandra Butcher) 2 Buy now
04 Mar 2010 accounts Annual Accounts 4 Buy now
30 Jan 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
25 Mar 2008 accounts Annual Accounts 7 Buy now
19 Mar 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
15 Aug 2007 annual-return Return made up to 30/01/07; full list of members; amend 6 Buy now
10 Mar 2007 annual-return Return made up to 30/01/07; full list of members 6 Buy now
13 Jun 2006 accounts Annual Accounts 7 Buy now
26 Jan 2006 annual-return Return made up to 30/01/06; full list of members 6 Buy now
21 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Jan 2006 accounts Annual Accounts 7 Buy now
09 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2005 annual-return Return made up to 30/01/05; full list of members 6 Buy now
18 Nov 2004 accounts Annual Accounts 7 Buy now
20 May 2004 annual-return Return made up to 30/01/04; full list of members 6 Buy now
12 Jul 2003 accounts Annual Accounts 6 Buy now
27 Apr 2003 annual-return Return made up to 30/01/03; full list of members 7 Buy now
27 Apr 2003 officers New secretary appointed 2 Buy now
26 Feb 2003 address Registered office changed on 26/02/03 from: howarth & co 5 clipstone avenue mapperley nottingham nottinghamshire NG3 5JZ 1 Buy now
08 Sep 2002 accounts Amended Accounts 7 Buy now
22 Aug 2002 officers Secretary resigned 1 Buy now
10 Jul 2002 accounts Annual Accounts 6 Buy now
06 Feb 2002 annual-return Return made up to 30/01/02; full list of members 6 Buy now
28 Jun 2001 accounts Annual Accounts 7 Buy now
05 Mar 2001 annual-return Return made up to 08/02/01; full list of members 6 Buy now
15 Dec 2000 accounts Annual Accounts 6 Buy now
31 May 2000 address Registered office changed on 31/05/00 from: 5 clipstone avenue mapperley nottingham nottinghamshire NG3 5JZ 1 Buy now
24 May 2000 annual-return Return made up to 08/02/00; full list of members 6 Buy now
01 Mar 2000 address Registered office changed on 01/03/00 from: n guy duncombe & co quorn house 21 station road hinckley leicestershire LE10 1AW 1 Buy now
01 Mar 2000 officers Secretary resigned 1 Buy now
01 Mar 2000 officers New secretary appointed 2 Buy now
23 Dec 1999 accounts Annual Accounts 6 Buy now
26 Feb 1999 annual-return Return made up to 08/02/99; no change of members 4 Buy now
17 Nov 1998 accounts Annual Accounts 10 Buy now
03 Aug 1998 address Registered office changed on 03/08/98 from: 41 maplewell road woodhouse eaves leicestershire LE12 8RG 1 Buy now
03 Aug 1998 officers Director's particulars changed 1 Buy now
03 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
31 May 1998 accounts Annual Accounts 10 Buy now
12 Mar 1998 annual-return Return made up to 08/02/98; no change of members 4 Buy now
14 Jul 1997 annual-return Return made up to 08/02/97; full list of members 6 Buy now
07 Nov 1996 officers New director appointed 2 Buy now
07 Nov 1996 officers New secretary appointed;new director appointed 2 Buy now
14 Jul 1996 resolution Resolution 7 Buy now
14 Jul 1996 address Registered office changed on 14/07/96 from: c/o nationwide company services somerset house temple street birmingham B2 5DN 1 Buy now
14 Jul 1996 officers Secretary resigned 1 Buy now
14 Jul 1996 officers Director resigned 1 Buy now
08 Feb 1996 incorporation Incorporation Company 11 Buy now