Advanced company searchLink opens in new window

HEYBRIDGE PROPERTIES LIMITED

Company number 06192863

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2017 DS01 Application to strike the company off the register
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2016 AA Accounts for a small company made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
17 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
10 Nov 2015 AA Accounts for a small company made up to 31 December 2014
17 Jul 2015 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015
17 Jul 2015 AP01 Appointment of Mr Nicholas Maurice Slater as a director on 17 July 2015
20 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
17 Apr 2015 CH01 Director's details changed for Mr Norman Henry Slater on 1 April 2015
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
13 Aug 2014 TM02 Termination of appointment of Sheila Braude as a secretary on 1 March 2014
13 Aug 2014 TM01 Termination of appointment of Sheila Braude as a director on 1 March 2014
07 Jul 2014 TM01 Termination of appointment of Matthew Collecott as a director
07 Jul 2014 TM01 Termination of appointment of Daniel Levy as a director
04 Jul 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
12 Mar 2014 TM01 Termination of appointment of Sheila Braude as a director
12 Mar 2014 TM02 Termination of appointment of Sheila Braude as a secretary
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
18 Jun 2013 TM01 Termination of appointment of Nicholas Slater as a director