HERONAMNSDER CONTRACTING LTD
Status | ACTIVE |
Company No. | 10602034 |
Category | Private Limited Company |
Incorporated | 06 Feb 2017 |
Age | 7 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HERONAMNSDER CONTRACTING LTD is an active private limited company with number 10602034. It was incorporated 7 years, 3 months, 24 days ago, on 06 February 2017. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Dissolved compulsory strike off suspended
Date: 08 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-17
Old address: Office 5 131a Bury New Road Prestwich Manchester M25 9NX England
New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 18 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 17 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-17
Psc name: Rowell Gonzales
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-07
Old address: Suite 1a Technology House Lissadel Street Salford M6 6AP
New address: Office 5 131a Bury New Road Prestwich Manchester M25 9NX
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-17
Officer name: Lisa Collett
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rowell Gonzales
Appointment date: 2017-03-17
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
New address: Suite 1a Technology House Lissadel Street Salford M6 6AP
Old address: 10 Miranda Road Bootle L20 2EE United Kingdom
Change date: 2017-03-23
Documents
Some Companies
A1 GOLF ACTIVITY CENTRE,ARKLEY,EN5 3HW
Number: | 11711878 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BULLOWS ROAD,MANCHESTER,M38 9TR
Number: | 10246358 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMTUNE SPARES GRANT WORKS,LEEDS,LS15 8AF
Number: | 02893777 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING STREET (CHESHIRE) PROPERTIES LIMITED
ONE ST PETER'S SQUARE,MANCHESTER,M2 3DE
Number: | 04617042 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOW RESTAURANTS LIVERPOOL LIMITED
3A HATTON GARDEN,LIVERPOOL,L3 2FE
Number: | 09419660 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HURRY CLOSE,LONDON,E15 4HR
Number: | 11361801 |
Status: | ACTIVE |
Category: | Private Limited Company |