IT HEART MANAGED SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 08991859 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 3 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 10 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
Liquidation voluntary statement of affairs
Date: 02 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Dissolved compulsory strike off suspended
Date: 13 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06112877 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-6 EAST HAM MANOR WAY,LONDON,E6 5NG
Number: | 08875721 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 REDFERN ROAD,BIRMINGHAM,B11 2BH
Number: | 07402268 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 07383429 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |