Heronswood LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-04-30 Total assets £1,021 0%
BORDER EQUITY LIMITED
CENTREWAY NOMINEES LIMITED
HERONSWOOD LIMITED
Company type Private Limited Company , Active Company Number 10730307 Universal Entity Code 6724-6103-3469-7974 Record last updated Thursday, April 20, 2017 6:37:27 AM UTC Official Address 7 Ridley Lane Kibworth Beauchamp Leicester Leicestershire United Kingdom Le80qz There are 5 companies registered at this street
Postal Code LE80QZ Sector Artistic creation
Visits Document Type Publication date Download link Registry Apr 19, 2017 Appointment of a woman Registry Apr 19, 2017 Appointment of a man as Project Manager and Director Notices Feb 4, 2016 Final meetings Registry Jan 12, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notices Nov 21, 2014 Appointment of liquidators Notices Nov 21, 2014 Resolutions for winding-up Registry Nov 20, 2014 Statement of company's affairs Registry Nov 20, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Nov 20, 2014 Extraordinary resolution in creditors, voluntary liquidation Notices Oct 28, 2014 Meetings of creditors Registry Oct 28, 2014 Change of registered office address Financials Oct 27, 2014 Annual accounts Registry Oct 27, 2014 Change of accounting reference date Registry Sep 18, 2014 Appointment of a woman as Secretary Financials Sep 18, 2014 Annual accounts Registry Sep 18, 2014 Change of particulars for director Registry Sep 17, 2014 Change of registered office address Notices Sep 11, 2014 Petitions to wind up Registry Sep 9, 2014 Appointment of a person as Secretary Registry Sep 9, 2014 Change of name certificate Registry Sep 9, 2014 Notice of change of name nm01 - resolution Registry Sep 9, 2014 Company name change Registry Aug 28, 2014 Annual return Registry Aug 22, 2014 Change of registered office address Registry Nov 26, 2013 Annual return Registry Oct 9, 2013 Notice of striking-off action discontinued Registry Oct 8, 2013 First notification of strike-off action in london gazette Financials Oct 4, 2013 Annual accounts Financials Nov 27, 2012 Annual accounts 1145... Registry Nov 14, 2012 Notice of striking-off action discontinued Registry Nov 13, 2012 Annual return Registry Oct 9, 2012 First notification of strike-off action in london gazette Registry Apr 3, 2012 Notice of striking-off action discontinued Financials Apr 2, 2012 Annual accounts Registry Mar 26, 2012 Change of registered office address Registry Dec 27, 2011 First notification of strike-off action in london gazette Registry Aug 12, 2011 Annual return Registry Nov 13, 2010 Notice of striking-off action discontinued Financials Nov 10, 2010 Annual accounts Registry Nov 10, 2010 Annual return Registry Oct 12, 2010 First notification of strike-off action in london gazette Registry Jul 8, 2010 Change of registered office address Registry Apr 10, 2010 Notice of striking-off action discontinued Financials Apr 7, 2010 Annual accounts Registry Feb 2, 2010 First notification of strike-off action in london gazette Registry Jul 7, 2009 Annual return Registry May 9, 2009 Change in situation or address of registered office Registry Mar 4, 2009 Notice of change of directors or secretaries or in their particulars Registry Feb 26, 2009 Change in situation or address of registered office Registry Feb 12, 2009 Annual return Registry Jan 13, 2009 Change in situation or address of registered office Financials Jan 6, 2009 Annual accounts Financials Jan 6, 2009 Annual accounts 1145... Registry Jan 6, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 6, 2009 Notice of increase in nominal capital Registry Jan 6, 2009 £ nc 1000/1500000 Registry Jan 6, 2009 Notice of striking-off action discontinued Financials Jan 5, 2009 Annual accounts Registry Dec 9, 2008 First notification of strike-off action in london gazette Registry May 1, 2008 Change of name certificate Registry May 1, 2008 Company name change Registry Aug 22, 2007 Annual return Registry Aug 22, 2006 Annual return 1145... Registry Oct 26, 2005 Appointment of a director Registry Oct 26, 2005 Change in situation or address of registered office Registry Oct 26, 2005 Resignation of a director Financials Oct 25, 2005 Annual accounts Registry Oct 25, 2005 Annual return Registry Oct 20, 2005 Appointment of a man as Director Registry Dec 20, 2004 Annual return Financials Feb 5, 2004 Annual accounts Registry Feb 3, 2004 Change in situation or address of registered office Registry Feb 3, 2004 Change in situation or address of registered office 1145... Registry Jul 17, 2003 Annual return Registry Sep 27, 2002 Annual return 1145... Financials Sep 27, 2002 Annual accounts Registry Feb 6, 2002 Resignation of a director Registry Feb 6, 2002 Appointment of a director Registry Oct 9, 2001 Change in situation or address of registered office Financials Oct 2, 2001 Annual accounts Registry Oct 1, 2001 Appointment of a woman Registry Aug 14, 2001 Resignation of a secretary Registry Aug 14, 2001 Change in situation or address of registered office Registry Aug 14, 2001 Appointment of a secretary Registry Aug 1, 2001 Appointment of a person as Secretary Registry Jun 28, 2001 Annual return Registry Dec 28, 2000 Change in situation or address of registered office Registry Jul 6, 2000 Appointment of a secretary Registry Jul 6, 2000 Annual return Financials Jul 6, 2000 Annual accounts Registry Jul 6, 2000 Resignation of a secretary Registry Jul 6, 2000 Director's particulars changed Registry Jun 16, 2000 Resignation of one Director (a man) and one Secretary (a man) Financials Jun 29, 1999 Annual accounts Registry Jun 29, 1999 Annual return Registry Jun 10, 1999 Resignation of a director Registry May 24, 1999 Resignation of one Accountant and one Director (a man) Financials Jun 5, 1998 Annual accounts Registry Jun 5, 1998 Annual return Registry Jun 20, 1997 Annual return 1145...