FAMILY SPACE IN HESTERS WAY LTD

Oasis Centre Oasis Centre, Cheltenham, GL51 7SY, Gloucestershire
StatusDISSOLVED
Company No.05779373
Category
Incorporated12 Apr 2006
Age18 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 14 days

SUMMARY

FAMILY SPACE IN HESTERS WAY LTD is an dissolved with number 05779373. It was incorporated 18 years, 1 month, 9 days ago, on 12 April 2006 and it was dissolved 1 year, 2 months, 14 days ago, on 07 March 2023. The company address is Oasis Centre Oasis Centre, Cheltenham, GL51 7SY, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: Lucy Barbour

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Rev Timothy Bernard Welch

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverand Rodney John Paterson

Appointment date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverand Dr Timothy Bernard Wetch

Change date: 2017-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rev Dr Timothy Bernard Welch

Appointment date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stratton

Termination date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Mcclelland

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-02

Officer name: Reverand Dr Timothy Bernard Wetch

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-02

Officer name: Mrs Lucy Barbour

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 02 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-02

Officer name: Andrew David Cox

Documents

View document PDF

Termination secretary company

Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2017

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-07

Officer name: Paul Ewins

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-01

Officer name: Graeme Mcclelland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 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 no member list

Date: 04 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mrs Katie Chiswell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-14

Officer name: Stephen Bowen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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 no member list

Date: 27 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Old address: St Silas Church Centre Hesters Way Road Cheltenham GL51 0SE

New address: Oasis Centre Cassin Drive Cheltenham Gloucestershire GL51 7SY

Change date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Andrew David Cox

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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 no member list

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Philip David Smith

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ewins

Change date: 2013-01-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Mcclelland

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graeme Mcclelland

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Fergus Catto

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Crofton

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Holderness

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ingram

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Holderness

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Hawkins

Documents

View document PDF

Resolution

Date: 22 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Stephen Bowen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ewins

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Harris

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd James Ingram

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Lamb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 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 no member list

Date: 19 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Guns

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Terence Frank Lamb

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Paul Harris

Change date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Revd Robert Crofton

Change date: 2010-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stratton

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Family Space in Hesters Way Ltd

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Robert Crofton

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Hawkins

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Family Space in Hesters Way Ltd

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/04/09

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm allen

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ruth dowsett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/04/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/04/07

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Resolution

Date: 02 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOG RIVER LIMITED

THE OLD COURTS,NEWMARKET,CB8 8HH

Number:11088957
Status:ACTIVE
Category:Private Limited Company

HDL DEBENTURE LIMITED

10 UPPER BERKELEY STREET,,W1H 7PE

Number:01755077
Status:ACTIVE
Category:Private Limited Company

JNR FARMING LTD

MANOR FARM HOLCOMBE VILLAGE,DAWLISH,EX7 0JT

Number:11187867
Status:ACTIVE
Category:Private Limited Company

LEADWELL PROPERTIES LTD

57 LEADWELL LANE,LEEDS,LS26 0SR

Number:11430813
Status:ACTIVE
Category:Private Limited Company

LOCH NESS TONIC WATER LTD

BEINN BHURIE,MUNLOCHY,IV8 8PL

Number:SC554766
Status:ACTIVE
Category:Private Limited Company

MARRIOTT SERVICES LIMITED

HEAD OFFICE - THE TITHE BARN MAIN STREET,LEICESTER,LE9 1UW

Number:03206615
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