Advanced company searchLink opens in new window

HEATHROW STOCKLEY PARK CENTRE LIMITED

Company number 06955746

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)
08 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 28 January 2023
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
14 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 28 January 2020
13 Nov 2019 600 Appointment of a voluntary liquidator
06 Nov 2019 LIQ06 Resignation of a liquidator
29 Oct 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
16 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2019 AD01 Registered office address changed from 1 Burwood Place London W2 2UT England to 6 Snow Hill City of London London EC1A 2AY on 20 February 2019
19 Feb 2019 LIQ02 Statement of affairs
19 Feb 2019 600 Appointment of a voluntary liquidator
19 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-29
22 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
19 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
03 Jul 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
03 Jul 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 19/09/2017
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
28 Sep 2015 AA Full accounts made up to 31 December 2014