Heavanfall Ltd was dissolved on 2021-07-27.
Heavanfall was a private limited company that was located at 37 Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, UNITED KINGDOM. Its total net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2019-03-08) was run by 1 director.
Director Marlon N. who was appointed on 22 March 2019.
The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The most recent confirmation statement was sent on 2021-03-07 and last time the statutory accounts were sent was on 05 April 2020.
Heavanfall Ltd Address / Contact
Office Address
37 Shawbury Avenue Kingsway
Office Address2
Quedgeley
Town
Gloucester
Post code
GL2 2BD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11868919
Date of Incorporation
Fri, 8th Mar 2019
Date of Dissolution
Tue, 27th Jul 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Mon, 21st Mar 2022
Last confirmation statement dated
Sun, 7th Mar 2021
Company staff
Marlon N.
Position: Director
Appointed: 22 March 2019
Allysya S.
Position: Director
Appointed: 08 March 2019
Resigned: 22 March 2019
People with significant control
Marlon N.
Notified on
22 March 2019
Nature of control:
75,01-100% shares
Allysya S.
Notified on
8 March 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
6 699
Net Assets Liabilities
36
Other
Average Number Employees During Period
4
Creditors
6 663
Net Current Assets Liabilities
36
Total Assets Less Current Liabilities
36
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2021-03-07
filed on: 30th, April 2021
confirmation statement
Free Download
(4 pages)
DS01
Application to strike the company off the register
filed on: 28th, April 2021
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 2020-04-05
filed on: 5th, February 2021
accounts
Free Download
(6 pages)
AD01
New registered office address 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD. Change occurred on 2021-02-04. Company's previous address: 214 Church Drive Quedgeley Gloucester GL2 4US England.
filed on: 4th, February 2021
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2020-03-07
filed on: 3rd, April 2020
confirmation statement
Free Download
(4 pages)
AD01
New registered office address 214 Church Drive Quedgeley Gloucester GL2 4US. Change occurred on 2020-01-24. Company's previous address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED.
filed on: 24th, January 2020
address
Free Download
(1 page)
AA01
Current accounting period extended from 2020-03-31 to 2020-04-05
filed on: 11th, July 2019
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 2019-03-22
filed on: 21st, May 2019
persons with significant control
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2019-03-22
filed on: 9th, May 2019
officers
Free Download
(1 page)
AP01
New director was appointed on 2019-03-22
filed on: 7th, May 2019
officers
Free Download
(2 pages)
AD01
New registered office address The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED. Change occurred on 2019-03-27. Company's previous address: 34a Church Street Ormskirk L39 3AW United Kingdom.
filed on: 27th, March 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.