G E HEATHCOTE LIMITED

06529802
1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS

Documents

Documents
Date Category Description Pages
11 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 7 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Apr 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
10 May 2013 officers Termination of appointment of secretary (Rupert Hawke) 1 Buy now
18 Apr 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 officers Change of particulars for director (Graham Edward Heathcote) 2 Buy now
26 Feb 2013 accounts Annual Accounts 6 Buy now
30 Jan 2013 officers Change of particulars for director (Graham Edward Heathcote) 2 Buy now
23 Mar 2012 annual-return Annual Return 4 Buy now
26 Oct 2011 accounts Annual Accounts 6 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 accounts Annual Accounts 6 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for director (Graham Edward Heathcote) 2 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
26 Oct 2009 officers Change of particulars for director (Graham Edward Heathcote) 1 Buy now
28 Apr 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
11 Mar 2009 accounts Accounting reference date extended from 31/03/2009 to 31/05/2009 1 Buy now
08 Apr 2008 officers Secretary appointed rupert james hawke 1 Buy now
08 Apr 2008 officers Director appointed graham edward heathcote 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from limehouse mere way ruddington fields ruddington notts NG11 6JS 1 Buy now
25 Mar 2008 officers Appointment terminated secretary joanna holt 1 Buy now
25 Mar 2008 officers Appointment terminated director leighann bates 1 Buy now
11 Mar 2008 incorporation Incorporation Company 48 Buy now