HERONWATER BUILDING CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 04207590 |
Category | Private Limited Company |
Incorporated | 27 Apr 2001 |
Age | 23 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2023 |
Years | 10 months, 19 days |
SUMMARY
HERONWATER BUILDING CONTRACTS LIMITED is an dissolved private limited company with number 04207590. It was incorporated 23 years, 1 month, 4 days ago, on 27 April 2001 and it was dissolved 10 months, 19 days ago, on 12 July 2023. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Apr 2022
Action Date: 03 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-03
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA
Old address: 142-148 Main Road Sidcup Kent DA14 6NZ
Change date: 2022-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2021
Action Date: 03 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2020
Action Date: 03 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Apr 2019
Action Date: 03 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2018
Action Date: 03 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2017
Action Date: 03 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-03
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
New address: 142-148 Main Road Sidcup Kent DA14 6NZ
Old address: C/O Ian Murray & Co 40 Stockwell Street Greenwich London SE10 8EY
Change date: 2016-02-18
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 28 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-28
Officer name: Mr Robert Anthony Rayner
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Robert Anthony Rayner
Documents
Change account reference date company current extended
Date: 30 Apr 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-05-31
Documents
Change account reference date company previous shortened
Date: 07 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 21/03/05 from: 21 napier place london W14 8LG
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 12 May 2004
Category: Address
Type: 287
Description: Registered office changed on 12/05/04 from: 184 kensington church street london W8 4DP
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Legacy
Date: 02 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 31/05/02
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 WALKER STREET,EDINBURGH,EH3 7JY
Number: | SC613805 |
Status: | ACTIVE |
Category: | Private Limited Company |
GF2 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11093350 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 MERUS COURT,LEICESTER,LE19 1RJ
Number: | OC421618 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JAVELIN CONSULTANCY AND INVESTMENT LIMITED
57 MOORVIEW WAY,SKIPTON,BD23 2JW
Number: | 03882221 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBOURNE HOUSE,DARTMOUTH,TQ6 9EW
Number: | 04919549 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
58 HARTLAND HOUSE,CARDIFF,CF11 0JE
Number: | 10651103 |
Status: | ACTIVE |
Category: | Private Limited Company |