P S HEATH LTD

3 Castlegate, Grantham, NG31 6SF, Lincolnshire
StatusDISSOLVED
Company No.04662824
CategoryPrivate Limited Company
Incorporated11 Feb 2003
Age21 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 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

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / heather ross / 24/02/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EL & AM SOLUTIONS LTD

21 CONINGHAM AVENUE,YORK,YO30 5NH

Number:08681255
Status:ACTIVE
Category:Private Limited Company

KEITH PLAY CENTRE LTD

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

SUNCROFT BUSINESS LLP

SUITE B, 11 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:OC336863
Status:ACTIVE
Category:Limited Liability Partnership

THICKSKIN THEATRE LTD

66 NEWSTEAD ROAD,MANCHESTER,M41 0GL

Number:11568661
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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