Advanced company searchLink opens in new window

HERITAGE SILVER LIMITED

Company number 04127616

Filter by category

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)
17 May 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2017 L64.04 Dissolution deferment
21 Jul 2017 L64.07 Completion of winding up
28 Oct 2016 COCOMP Order of court to wind up
30 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
24 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 TM02 Termination of appointment of Leanne Anderson as a secretary on 1 October 2015
24 Nov 2015 AP01 Appointment of Mr Jason Marc Shifrin as a director on 4 November 2015
24 Nov 2015 TM01 Termination of appointment of David Field as a director on 4 November 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AP03 Appointment of Mrs Leanne Anderson as a secretary on 2 September 2015
12 Aug 2015 TM01 Termination of appointment of Peter Martin Shifrin as a director on 10 August 2015
10 Aug 2015 AP01 Appointment of Mr David Field as a director on 6 August 2015
10 Aug 2015 TM02 Termination of appointment of Barbara Shirley Shifrin as a secretary on 7 August 2015
10 Aug 2015 AD01 Registered office address changed from PO Box 570 Edgware London HA8 4DA England to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 10 August 2015
25 Jun 2015 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to PO Box 570 Edgware London HA8 4DA on 25 June 2015
15 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
09 Aug 2013 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 9 August 2013
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012