About

Registered Number: 03280283
Date of Incorporation: 19/11/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: 6 The Linen Yard, South Street, Crewkerne, Somerset, TA18 8AB,

 

Having been setup in 1996, Heurisco Ltd are based in Crewkerne in Somerset, it has a status of "Dissolved". Carpenter, William is listed as the only a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, William 19 November 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
DS01 - Striking off application by a company 31 January 2019
AA - Annual Accounts 26 May 2018
CS01 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
CH03 - Change of particulars for secretary 28 November 2017
CH01 - Change of particulars for director 28 November 2017
CH01 - Change of particulars for director 28 November 2017
AD01 - Change of registered office address 28 November 2017
AA01 - Change of accounting reference date 14 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 08 December 2015
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 20 November 2003
363s - Annual Return 06 December 2002
287 - Change in situation or address of Registered Office 10 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 25 August 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363s - Annual Return 02 January 1998
287 - Change in situation or address of Registered Office 28 August 1997
NEWINC - New incorporation documents 19 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.