HEYDAL LIMITED

03795397
WHISBY ROAD LINCOLN LINCOLNSHIRE LN6 3QZ

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Aug 2022 accounts Annual Accounts 6 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 5 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 5 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 5 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 accounts Annual Accounts 5 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 officers Termination of appointment of director (Najib Maalouf) 1 Buy now
17 Jul 2017 accounts Annual Accounts 5 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2016 accounts Annual Accounts 5 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
14 Sep 2015 accounts Annual Accounts 5 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 officers Appointment of secretary (Mr Jonathan Mark Dove) 2 Buy now
19 Dec 2014 officers Termination of appointment of secretary (Terence Edwin Storey) 1 Buy now
06 Nov 2014 officers Appointment of director (Jonathan Mark Dove) 2 Buy now
06 Nov 2014 officers Appointment of director (Mr Najib Maalouf) 2 Buy now
23 Oct 2014 officers Termination of appointment of director (Ian Jonathon Levin) 1 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
21 Aug 2013 accounts Annual Accounts 5 Buy now
16 Jul 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 officers Termination of appointment of director (Adrian Levin) 1 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
09 Aug 2012 officers Termination of appointment of director (Peter Taylor) 1 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Peter John Taylor) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Ian Jonathon Levin) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Adrian Albert Levin) 2 Buy now
21 Jul 2010 officers Change of particulars for secretary (Terence Edwin Storey) 1 Buy now
21 Jun 2010 accounts Annual Accounts 5 Buy now
15 Sep 2009 accounts Annual Accounts 12 Buy now
20 Jul 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
23 Dec 2008 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 1 Buy now
07 Aug 2008 accounts Annual Accounts 15 Buy now
22 Jul 2008 annual-return Return made up to 24/06/08; full list of members 5 Buy now
18 Aug 2007 annual-return Return made up to 24/06/07; full list of members 7 Buy now
15 Mar 2007 officers New secretary appointed 2 Buy now
12 Mar 2007 accounts Accounting reference date extended from 28/02/07 to 30/06/07 1 Buy now
12 Mar 2007 address Registered office changed on 12/03/07 from: unit 9 enterprise park, newton heath, manchester lancashire M40 3AL 1 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
03 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Aug 2006 annual-return Return made up to 24/06/06; full list of members; amend 7 Buy now
25 Jul 2006 annual-return Return made up to 24/06/06; full list of members; amend 7 Buy now
04 Jul 2006 annual-return Return made up to 24/06/06; full list of members 7 Buy now
12 May 2006 accounts Annual Accounts 7 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: unit 25 shepley industrial estat south, audenshaw manchester lancashire M34 5DW 1 Buy now
21 Jul 2005 annual-return Return made up to 24/06/05; full list of members 8 Buy now
18 Jul 2005 accounts Annual Accounts 8 Buy now
22 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
16 Mar 2005 capital Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Mar 2005 accounts Annual Accounts 7 Buy now
04 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 2004 annual-return Return made up to 24/06/04; no change of members 7 Buy now
12 Dec 2003 accounts Annual Accounts 6 Buy now
12 Dec 2003 officers Director resigned 1 Buy now
04 Aug 2003 annual-return Return made up to 24/06/03; full list of members 7 Buy now
04 Aug 2003 officers New director appointed 1 Buy now
08 Aug 2002 accounts Annual Accounts 6 Buy now
15 Jul 2002 annual-return Return made up to 24/06/02; no change of members 7 Buy now
02 Jan 2002 accounts Annual Accounts 5 Buy now
03 Sep 2001 accounts Annual Accounts 4 Buy now
03 Jul 2001 annual-return Return made up to 24/06/01; full list of members 6 Buy now
15 Jun 2001 accounts Accounting reference date shortened from 30/06/00 to 28/02/00 1 Buy now
12 Apr 2001 mortgage Particulars of mortgage/charge 4 Buy now
05 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2000 annual-return Return made up to 24/06/00; full list of members 7 Buy now
17 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
17 Nov 1999 officers New director appointed 2 Buy now
17 Nov 1999 officers New director appointed 2 Buy now
12 Nov 1999 capital Ad 16/09/99--------- £ si 299@1=299 £ ic 1/300 2 Buy now
12 Nov 1999 officers Director resigned 1 Buy now
12 Nov 1999 officers Secretary resigned;director resigned 1 Buy now
17 Sep 1999 address Registered office changed on 17/09/99 from: pountney hill house 6 laurence pountney hill london EC4R 0BL 1 Buy now
17 Sep 1999 officers New director appointed 2 Buy now
17 Sep 1999 officers New secretary appointed;new director appointed 2 Buy now
16 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 1999 address Registered office changed on 23/08/99 from: 52 new town uckfield east sussex TN22 5DE 1 Buy now
23 Aug 1999 officers Secretary resigned 1 Buy now
23 Aug 1999 officers Director resigned 1 Buy now
24 Jun 1999 incorporation Incorporation Company 15 Buy now