NO 9 (HEIGHINGTON) LTD

08285168
46 HAWTHORN AVENUE CHERRY WILLINGHAM LINCOLN LINCOLNSHIRE LN3 4JS

Documents

Documents
Date Category Description Pages
16 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 8 Buy now
18 Jul 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2021 officers Change of particulars for director (Miss Emma Louise Cake) 2 Buy now
27 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2021 officers Change of particulars for director (Miss Emma Louise Cake) 2 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2021 accounts Annual Accounts 8 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2020 accounts Annual Accounts 8 Buy now
29 Apr 2020 officers Termination of appointment of director (Kathleen Henderson) 1 Buy now
25 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
19 Feb 2018 officers Termination of appointment of director (James Stewart Henderson) 1 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
21 Jan 2016 annual-return Annual Return 6 Buy now
21 Jan 2016 officers Appointment of director (Emma Louise Cake) 2 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
13 Nov 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
04 Aug 2014 accounts Annual Accounts 6 Buy now
14 May 2014 officers Termination of appointment of director (Gisela Henderson) 1 Buy now
14 May 2014 officers Appointment of director (Mr James Stewart Henderson) 2 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Nov 2012 officers Termination of appointment of secretary (Wilkin Chapman Company Secretarial Services Limited) 1 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2012 capital Return of Allotment of shares 3 Buy now
16 Nov 2012 resolution Resolution 9 Buy now
13 Nov 2012 capital Return of Allotment of shares 3 Buy now
12 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
12 Nov 2012 officers Appointment of director (Gisela Jane Louise Henderson) 2 Buy now
12 Nov 2012 officers Appointment of director (Kathleen Henderson) 2 Buy now
12 Nov 2012 officers Termination of appointment of director (Russell Eke) 1 Buy now
07 Nov 2012 incorporation Incorporation Company 8 Buy now