HEFA LIMITED

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

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