HERITAGE LINEN HIRE SERVICE LIMITED

04192455
ABBEY ROAD GRIMSBY DN32 0HL

Documents

Documents
Date Category Description Pages
27 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
31 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Aug 2018 accounts Annual Accounts 4 Buy now
02 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Annual Accounts 7 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
10 Jan 2016 accounts Annual Accounts 6 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 6 Buy now
19 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 accounts Annual Accounts 7 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 6 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 accounts Annual Accounts 8 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from pelham chartered accountants 16 dudley street grimsby n e lincolnshrie DN31 2AB 1 Buy now
22 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 4 Buy now
22 Apr 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
22 Apr 2008 officers Director and secretary's change of particulars / alison elwood / 01/04/2008 2 Buy now
22 Apr 2008 officers Director's change of particulars / graham elwood / 01/04/2008 2 Buy now
14 Jan 2008 accounts Annual Accounts 6 Buy now
23 Apr 2007 address Registered office changed on 23/04/07 from: johnson hunt 7A east st mary's gate grimsby north east lincolnshire DN31 1LH 1 Buy now
12 Apr 2007 annual-return Return made up to 02/04/07; full list of members 2 Buy now
07 Feb 2007 accounts Annual Accounts 6 Buy now
08 May 2006 annual-return Return made up to 02/04/06; full list of members 7 Buy now
17 Oct 2005 accounts Annual Accounts 6 Buy now
25 May 2005 annual-return Return made up to 02/04/05; full list of members 7 Buy now
11 Mar 2005 address Registered office changed on 11/03/05 from: 107 cleethorpe road grimsby north east lincolnshire DN31 3ER 1 Buy now
25 Aug 2004 accounts Annual Accounts 6 Buy now
18 May 2004 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: c/o a p robinson & co 18A dudley street grimsby north east lincolnshire DN31 2AB 1 Buy now
29 Mar 2004 annual-return Return made up to 02/04/04; full list of members 5 Buy now
15 Sep 2003 accounts Annual Accounts 4 Buy now
12 Sep 2003 officers New secretary appointed 2 Buy now
12 Sep 2003 officers New director appointed 2 Buy now
12 Sep 2003 address Registered office changed on 12/09/03 from: c/o forrester boyd chartered accountants 26 south saint marys gate grimsby north east lincolnshire DN31 1LW 1 Buy now
12 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
15 Apr 2003 annual-return Return made up to 02/04/03; full list of members 7 Buy now
07 Feb 2003 accounts Annual Accounts 5 Buy now
10 Apr 2002 annual-return Return made up to 02/04/02; full list of members 6 Buy now
31 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
31 Aug 2001 officers Director resigned 1 Buy now
31 Aug 2001 officers Secretary resigned 1 Buy now
31 Aug 2001 address Registered office changed on 31/08/01 from: p o box 16 new oxford house george street grimsby north east lancashire DN31 1HE 1 Buy now
28 Aug 2001 officers New director appointed 2 Buy now
15 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2001 incorporation Incorporation Company 14 Buy now