Advanced company searchLink opens in new window

HEANOR MOTOR COMPANY LIMITED

Company number 03914570

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 CH01 Director's details changed for Mr Zahir Ahmed Malik on 13 June 2017
13 Jun 2017 AD01 Registered office address changed from 2 Mundy Street Heanor Derbyshire DE75 7EB to 39a Main Street Kimberley Nottinghamshire NG16 2NG on 13 June 2017
19 Apr 2017 TM02 Termination of appointment of Nasar Ahmed Malik as a secretary on 30 September 2011
02 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 149,100
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 149,100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 149,100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Apr 2013 CH01 Director's details changed for Mr Zahir Ahmed Malik on 8 April 2013
01 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
11 Oct 2011 TM02 Termination of appointment of a secretary
10 Oct 2011 TM01 Termination of appointment of Nasar Malik as a director
10 Oct 2011 AP01 Appointment of Mr Zahir Ahmed Malik as a director
10 Oct 2011 AD01 Registered office address changed from Resurrection House Clarendon Court Manners Industrial Estate Ilkeston Derbyshire DE7 8EF United Kingdom on 10 October 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Aug 2010 TM01 Termination of appointment of Zahir Malik as a director