Download leads from Nexok and grow your business. Find out more

Heritage Coin Limited

Documents

Total Documents72
Total Pages186

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off
15 October 2013Final Gazette dissolved via voluntary strike-off
2 July 2013First Gazette notice for voluntary strike-off
2 July 2013First Gazette notice for voluntary strike-off
22 December 2012Voluntary strike-off action has been suspended
22 December 2012Voluntary strike-off action has been suspended
13 November 2012First Gazette notice for voluntary strike-off
13 November 2012First Gazette notice for voluntary strike-off
31 October 2012Application to strike the company off the register
31 October 2012Application to strike the company off the register
17 September 2012Accounts for a dormant company made up to 31 March 2012
17 September 2012Accounts for a dormant company made up to 31 March 2012
17 August 2012Registered office address changed from Sunglow Alford Road Huttoft Alford Lincolnshire LN13 9RB on 17 August 2012
17 August 2012Registered office address changed from Sunglow Alford Road Huttoft Alford Lincolnshire LN13 9RB on 17 August 2012
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 10
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 10
11 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012
11 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012
25 July 2011Total exemption small company accounts made up to 31 October 2010
25 July 2011Total exemption small company accounts made up to 31 October 2010
8 July 2011Register(s) moved to registered office address
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
8 July 2011Register(s) moved to registered office address
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
28 July 2010Total exemption small company accounts made up to 31 October 2009
28 July 2010Total exemption small company accounts made up to 31 October 2009
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
21 July 2010Register(s) moved to registered inspection location
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
21 July 2010Register(s) moved to registered inspection location
20 July 2010Director's details changed for Nigel Collins on 28 June 2010
20 July 2010Director's details changed for Laurence Henry Collins on 28 June 2010
20 July 2010Director's details changed for Howard Collins on 28 June 2010
20 July 2010Director's details changed for Laurence Henry Collins on 28 June 2010
20 July 2010Register inspection address has been changed
20 July 2010Director's details changed for Nigel Collins on 28 June 2010
20 July 2010Register inspection address has been changed
20 July 2010Director's details changed for Howard Collins on 28 June 2010
7 July 2009Return made up to 28/06/09; full list of members
7 July 2009Return made up to 28/06/09; full list of members
29 April 2009Total exemption small company accounts made up to 31 October 2008
29 April 2009Total exemption small company accounts made up to 31 October 2008
8 July 2008Location of debenture register
8 July 2008Director's change of particulars / laurence collins / 28/06/2008
8 July 2008Director's Change of Particulars / nigel collins / 28/06/2008 / HouseName/Number was: , now: 74; Street was: 74 wellington road, now: wellington road; Occupation was: director manufacturer of kiddi, now: director
8 July 2008Director and secretary's change of particulars / howard collins / 28/06/2008
8 July 2008Director and Secretary's Change of Particulars / howard collins / 28/06/2008 / HouseName/Number was: , now: sunglow; Street was: sunglow, now: alford road; Area was: alford road, huttoft, now: huttoft; Occupation was: director manufacturer of kiddi, now: director
8 July 2008Return made up to 28/06/08; full list of members
8 July 2008Return made up to 28/06/08; full list of members
8 July 2008Director's Change of Particulars / laurence collins / 28/06/2008 / HouseName/Number was: , now: 3; Street was: 3 foxe end, now: foxe end; Occupation was: ditrector manufacturer of kidd, now: ditrector
8 July 2008Location of register of members
8 July 2008Location of debenture register
8 July 2008Location of register of members
8 July 2008Director's change of particulars / nigel collins / 28/06/2008
15 May 2008Registered office changed on 15/05/2008 from unit 4 enterprise road golf road ind est mablethorpe lincolnshire LN12 1NB
15 May 2008Registered office changed on 15/05/2008 from unit 4 enterprise road golf road ind est mablethorpe lincolnshire LN12 1NB
30 July 2007Ad 28/06/07--------- £ si 9@1=9 £ ic 1/10
30 July 2007Ad 28/06/07--------- £ si 9@1=9 £ ic 1/10
25 July 2007Secretary resigned
25 July 2007Director resigned
25 July 2007Secretary resigned
25 July 2007New director appointed
25 July 2007New secretary appointed;new director appointed
25 July 2007New director appointed
25 July 2007New director appointed
25 July 2007New secretary appointed;new director appointed
25 July 2007New director appointed
25 July 2007Director resigned
24 July 2007Accounting reference date extended from 30/06/08 to 31/10/08
24 July 2007Accounting reference date extended from 30/06/08 to 31/10/08
28 June 2007Incorporation
28 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing