HERITAGE PROJECTS LTD

7 Smithford Walk, Liverpool, L35 1SF
StatusLIQUIDATION
Company No.08118891
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age11 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

HERITAGE PROJECTS LTD is an liquidation private limited company with number 08118891. It was incorporated 11 years, 11 months, 23 days ago, on 26 June 2012. The company address is 7 Smithford Walk, Liverpool, L35 1SF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2024

Action Date: 13 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2023

Action Date: 13 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

New address: 7 Smithford Walk Liverpool L35 1SF

Change date: 2022-03-01

Old address: C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-29

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-20

Psc name: Mr Patrick Edward Eyes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-13

New address: C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY

Old address: C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Richard Shadwell

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Edward Eyes

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2015

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-29

Officer name: Alexandra Louise Eyes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Shadwell

Change date: 2014-06-17

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-17

Officer name: Patrick Edward Eyes

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Alexandra Louise Eyes

Change date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Old address: Boulton House 17-21 Chorlton Street Manchester M1 3HY

Change date: 2013-07-11

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alexandra Louise Eyes

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Edward Eyes

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Eyes

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Shadwell

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2013

Action Date: 20 Dec 2012

Category: Capital

Type: SH01

Capital : 99.00 GBP

Date: 2012-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Address

Type: AD01

Old address: Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL England

Change date: 2012-07-24

Documents

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRILLIANT IMPORTS/EXPORTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014043
Status:ACTIVE
Category:Limited Partnership

DPJH CONSTRUCTION LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:08481771
Status:ACTIVE
Category:Private Limited Company

INVESTING IN EDUCATION LTD

FLAT 9 PAVELEY COURT,LONDON,NW7 1GR

Number:11318654
Status:ACTIVE
Category:Private Limited Company

LIAM BROAD ELECTRICAL LIMITED

10 PENSARN ROAD,CARDIFF,CF3 1SH

Number:09498244
Status:ACTIVE
Category:Private Limited Company

PERSONNEL NETWORK UK GROUP LIMITED

62 PATON STREET,LEICESTER,LE3 0BF

Number:10917238
Status:ACTIVE
Category:Private Limited Company

SOLOMON ELECTRICAL (WALES) LIMITED

17 CLOS CAE DAFYDD,SWANSEA,SA4 3GZ

Number:08967187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source