IT HEART MANAGED SERVICES LIMITED

C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1ET
StatusLIQUIDATION
Company No.08991859
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

IT HEART MANAGED SERVICES LIMITED is an liquidation private limited company with number 08991859. It was incorporated 10 years, 3 months, 20 days ago, on 11 April 2014. The company address is C/O Bridgestones Limited 2 Cromwell Court C/O Bridgestones Limited 2 Cromwell Court, Oldham, OL1 1ET.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 11 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

Old address: C/O Bridgestones 125-127 Union Street Oldham OL1 1TE

New address: C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2023

Action Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2022

Action Date: 14 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2021

Action Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2020

Action Date: 14 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2019

Action Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2018

Action Date: 14 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-24

Old address: Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom

New address: C/O Bridgestones 125-127 Union Street Oldham OL1 1TE

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

Old address: 105 st Peter's Street St Albans Hertfordshire AL1 3EJ England

New address: Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE

New address: 105 st Peter's Street St Albans Hertfordshire AL1 3EJ

Documents

View document PDF

Change sail address company with new address

Date: 01 Aug 2016

Category: Address

Type: AD02

New address: Moor Cottages 3 Mimram Walk Welwyn AL6 9EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5601L) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06112877
Status:ACTIVE
Category:Private Limited Company

DENNIS BECKTON LIMITED

2-6 EAST HAM MANOR WAY,LONDON,E6 5NG

Number:08875721
Status:ACTIVE
Category:Private Limited Company

KIELY SKIPS LIMITED

34 REDFERN ROAD,BIRMINGHAM,B11 2BH

Number:07402268
Status:ACTIVE
Category:Private Limited Company

LONDON ORTHO LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:07383429
Status:ACTIVE
Category:Private Limited Company

S & B SOLUTIONS LIMITED

9 PEAR TREE FIELD,NANTWICH,CW5 7GZ

Number:07616767
Status:ACTIVE
Category:Private Limited Company

SEDGEMEAD PROPERTY MANAGEMENT LIMITED

19 WYKEHAM ROAD,SOUTHAMPTON,SO31 5DY

Number:01849580
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