P S HEATH LTD
Status | DISSOLVED |
Company No. | 04662824 |
Category | Private Limited Company |
Incorporated | 11 Feb 2003 |
Age | 21 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 22 days |
SUMMARY
P S HEATH LTD is an dissolved private limited company with number 04662824. It was incorporated 21 years, 4 months, 4 days ago, on 11 February 2003 and it was dissolved 2 years, 9 months, 22 days ago, on 24 August 2021. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire.
Company Fillings
Notification of a person with significant control
Date: 03 Mar 2020
Action Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Heather Heath
Notification date: 2020-02-02
Documents
Cessation of a person with significant control
Date: 03 Mar 2020
Action Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-02
Psc name: Philip Stephens Heath
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-02
Officer name: Philip Stephens Heath
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-02
Officer name: Mrs Heather Margaret Heath
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Stephens Heath
Change date: 2020-01-24
Documents
Change person director company with change date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Stephens Heath
Change date: 2020-01-24
Documents
Change person secretary company with change date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-24
Officer name: Mrs Heather Heath
Documents
Change to a person with significant control
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-24
Psc name: Mr Philip Stephens Heath
Documents
Change person director company with change date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Stephens Heath
Change date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person secretary company with change date
Date: 14 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-11
Officer name: Mrs Heather Heath
Documents
Change to a person with significant control
Date: 14 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-11
Psc name: Mr Philip Stephens Heath
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Stephens Heath
Change date: 2019-02-11
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Stephens Heath
Change date: 2014-10-27
Documents
Change person secretary company with change date
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Heather Heath
Change date: 2014-10-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 23/02/2009 from c/o duncan & toplis 3 castlegate grantham NG31 6SF
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / heather ross / 24/02/2007
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
21 CONINGHAM AVENUE,YORK,YO30 5NH
Number: | 08681255 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH SPORTS & COMMUNITY CENTRE,KEITH,AB55 5GT
Number: | SC323212 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLINE INDEPENDENT SOCIAL WORK LIMITED
DERNGATE MEWS,NORTHAMPTON,NN1 1UE
Number: | 06718331 |
Status: | ACTIVE |
Category: | Private Limited Company |
PCL (SUPPORT SERVICES) LIMITED
51 ATTERCLIFFE COMMON,SHEFFIELD,S9 2AE
Number: | 04570896 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 11 CHURCHILL COURT,NORTH HARROW,HA2 7SA
Number: | OC336863 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
66 NEWSTEAD ROAD,MANCHESTER,M41 0GL
Number: | 11568661 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |