- Company Overview for HERITAGE SILVER LIMITED (04127616)
- Filing history for HERITAGE SILVER LIMITED (04127616)
- People for HERITAGE SILVER LIMITED (04127616)
- Insolvency for HERITAGE SILVER LIMITED (04127616)
- More for HERITAGE SILVER LIMITED (04127616)
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
|
|
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
|
|
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
|
|
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 |