- Company Overview for MORIHEATH LIMITED (SC204196)
- Filing history for MORIHEATH LIMITED (SC204196)
- People for MORIHEATH LIMITED (SC204196)
- More for MORIHEATH LIMITED (SC204196)
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) |
---|---|---|---|
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2017 | DS01 | Application to strike the company off the register | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
28 Jul 2015 | AD01 | Registered office address changed from Celect House 12a Fairbairn Road Kirkton North Livingston West Lothian EH54 6TS to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 28 July 2015 | |
17 Jul 2015 | CERTNM |
Company name changed heatherfield homecare LIMITED\certificate issued on 17/07/15
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
17 Apr 2014 | AAMD | Amended accounts made up to 30 September 2013 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Robert Grant Hendry on 31 December 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
06 Mar 2013 | CH04 | Secretary's details changed for Glen Drummond Corporate Services Ltd on 22 February 2013 | |
03 Sep 2012 | CH04 | Secretary's details changed for Glen Drummond Secretaries Limited on 3 September 2012 | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders |