About

Registered Number: 05715784
Date of Incorporation: 20/02/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2015 (9 years and 3 months ago)
Registered Address: 1 Great Cumberland Place, Marble Arch, London, W1H 7LW

 

Heritage Construction (Stevenage) Ltd was registered on 20 February 2006 and are based in London, it's status at Companies House is "Dissolved". This company has one director listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Stephen 20 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 October 2014
4.68 - Liquidator's statement of receipts and payments 05 June 2014
4.68 - Liquidator's statement of receipts and payments 19 December 2013
4.68 - Liquidator's statement of receipts and payments 29 November 2013
4.68 - Liquidator's statement of receipts and payments 28 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2012
4.68 - Liquidator's statement of receipts and payments 07 December 2011
4.68 - Liquidator's statement of receipts and payments 20 June 2011
4.48 - Notice of constitution of liquidation committee 07 January 2011
4.68 - Liquidator's statement of receipts and payments 26 November 2010
CH01 - Change of particulars for director 11 February 2010
4.48 - Notice of constitution of liquidation committee 30 November 2009
RESOLUTIONS - N/A 24 November 2009
4.20 - N/A 24 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2009
AD01 - Change of registered office address 07 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 15 October 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
DISS16(SOAS) - N/A 13 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 04 February 2008
225 - Change of Accounting Reference Date 28 November 2007
AA - Annual Accounts 28 November 2007
225 - Change of Accounting Reference Date 28 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
225 - Change of Accounting Reference Date 21 August 2007
363a - Annual Return 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.