Advanced company searchLink opens in new window

HEYHOUSES 3 LTD

Company number 08663882

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2020 RM02 Notice of ceasing to act as receiver or manager
21 Nov 2019 AD01 Registered office address changed from Brockholes Pavilion Brockholes Way Preston PR3 0PZ to Beechwood Bay Horse Lancaster LA2 9AQ on 21 November 2019
14 Nov 2019 RM01 Appointment of receiver or manager
09 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
15 Aug 2019 TM02 Termination of appointment of Stephen Smith as a secretary on 15 August 2019
28 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
07 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
15 May 2015 MR01 Registration of charge 086638820005, created on 7 May 2015
15 May 2015 MR01 Registration of charge 086638820006, created on 7 May 2015
15 May 2015 MR04 Satisfaction of charge 086638820004 in full
15 May 2015 MR04 Satisfaction of charge 086638820003 in full
15 May 2015 MR04 Satisfaction of charge 086638820002 in full
15 May 2015 MR04 Satisfaction of charge 086638820001 in full
27 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Oct 2014 AP01 Appointment of Mr John Marcus Worthington as a director on 5 October 2014
01 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
23 Jul 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014