HEART OF ENGLAND SCAFFOLDING LIMITED

06752935
8 PARK PLACE LEEDS LS1 2RU

Documents

Documents
Date Category Description Pages
08 Oct 2011 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jul 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
15 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Sep 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Sep 2010 insolvency Liquidation Court Order Miscellaneous 4 Buy now
29 Sep 2010 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Mar 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
12 Mar 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Mar 2010 resolution Resolution 1 Buy now
12 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 officers Termination of appointment of secretary (Ledgers Secretaries Limited) 1 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Termination of appointment of secretary (Angela Edlin) 1 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Timothy David Jones) 2 Buy now
26 Nov 2009 officers Appointment of corporate secretary (Ledgers Secretaries Limited) 3 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from 19 titan court laporte way luton bedfordshire LU4 8EF england 1 Buy now
12 May 2009 officers Appointment Terminated Director angela edlin 1 Buy now
06 Jan 2009 officers Director appointed miss angela edlin 1 Buy now
19 Nov 2008 incorporation Incorporation Company 13 Buy now