Advanced company searchLink opens in new window

HEPTRA LTD

Company number 07960247

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)
10 Mar 2022 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
24 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
17 Mar 2020 AD01 Registered office address changed from 31B Pinchbeck Road Spalding PE11 1QD England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 17 March 2020
04 Mar 2020 LIQ02 Statement of affairs
04 Mar 2020 600 Appointment of a voluntary liquidator
04 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 AD01 Registered office address changed from 3 Whaplode Manor Mews, Washway Road Saracens Head, Holbeach Spalding Lincolnshire PE12 8AZ to 31B Pinchbeck Road Spalding PE11 1QD on 29 October 2019
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
05 Oct 2018 AA Micro company accounts made up to 28 February 2018
21 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
21 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
05 May 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
24 Mar 2015 MR01 Registration of charge 079602470002, created on 23 March 2015
06 Mar 2015 AD01 Registered office address changed from 3 Whaplode Manor Mews Washway Road, Saracens Head Holbeach Spalding Lincolnshire PE12 8AZ England to 3 Whaplode Manor Mews, Washway Road Saracens Head, Holbeach Spalding Lincolnshire PE12 8AZ on 6 March 2015
05 Mar 2015 AD01 Registered office address changed from 3 Whaplode Manor Mews Washway Road, Saracens Head Holbeach Spalding Lincolnshire PE12 8AZ England to 3 Whaplode Manor Mews, Washway Road Saracens Head, Holbeach Spalding Lincolnshire PE12 8AZ on 5 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Marius Karpavicius on 5 March 2015
21 Feb 2015 MR04 Satisfaction of charge 079602470001 in full