HERITAGE D CERAMICS LIMITED

1 Park Row, Leeds, LS1 5AB, West Yorkshire
StatusDISSOLVED
Company No.02041356
CategoryPrivate Limited Company
Incorporated28 Jul 1986
Age37 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution16 Sep 2016
Years7 years, 7 months, 28 days

SUMMARY

HERITAGE D CERAMICS LIMITED is an dissolved private limited company with number 02041356. It was incorporated 37 years, 9 months, 17 days ago, on 28 July 1986 and it was dissolved 7 years, 7 months, 28 days ago, on 16 September 2016. The company address is 1 Park Row, Leeds, LS1 5AB, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2016

Action Date: 26 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 20 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Gorton

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Fifer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-27

Old address: Fifth Floor 9-10 Market Place London W1W 8AQ

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bignall

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lyall duffus

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john bignall / 19/06/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert carter

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 07/04/04 from: heritage house 1A princess street bedminster bristol BS3 4AG

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 24/11/00 from: heritage house 1A princess street bedminster bristol BS3 4AG

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/98; no change of members

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed durham ceramics LIMITED\certificate issued on 05/10/98

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed duffus clay LIMITED\certificate issued on 31/12/96

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 28 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 25 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 05 Apr 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/05

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/92; no change of members

Documents

View document PDF

Legacy

Date: 22 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/10/91; full list of members

Documents

View document PDF

Memorandum articles

Date: 26 Sep 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ADVANCED CERAMICS LIMITED

UNIT 2 BRINDLEY CLOSE,STAFFORD,ST16 3SU

Number:04267090
Status:ACTIVE
Category:Private Limited Company

COBREEZE LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11221154
Status:ACTIVE
Category:Private Limited Company

HOLCROFT AUTOMOTIVE CONSULTING LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:10878881
Status:ACTIVE
Category:Private Limited Company

LUXURY FASHION CONSULTING LIMITED

27 BEN TILLETT HOUSE,LONDON,N15 3DP

Number:11288450
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE ENERGY PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09954636
Status:ACTIVE
Category:Private Limited Company

TEES VALLEY ENGINEERING SERVICES LIMITED

11 BEVERLEY ROAD,REDCAR,TS10 3RH

Number:10756129
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