(CS01) Confirmation statement with no updates June 20, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 23, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Church Lane Normanton WF6 2DE. Change occurred on October 25, 2021. Company's previous address: 7 Hornby Street Heywood OL10 1AA England.
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed heeral enterprises LTDcertificate issued on 22/10/21
filed on: 22nd, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Termination of appointment as a secretary on October 22, 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Hornby Street Heywood OL10 1AA. Change occurred on January 17, 2020. Company's previous address: Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England.
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Peine House Hind Hill Street Heywood Lancashire OL10 1JZ. Change occurred on October 23, 2015. Company's previous address: C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CH03) On January 1, 2015 secretary's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 24, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 27, 2013. Old Address: C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 7, 2013: 1 GBP
capital
|
|
(AD01) Company moved to new address on August 7, 2013. Old Address: 7 Hornby Street Heywood Lancashire OL10 1AA United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/08/2009 from 23 long ridge rastrick brighouse west yorkshire HD6 3RZ
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/02/2009 from 7 hornby street heywood lancashire OL10 1AA
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to August 8, 2008 - Annual return with full member list
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(9 pages)
|