HERITAGE BUSINESS MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 06301178 |
Category | Private Limited Company |
Incorporated | 03 Jul 2007 |
Age | 16 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 06 Nov 2019 |
Years | 4 years, 6 months, 28 days |
SUMMARY
HERITAGE BUSINESS MANAGEMENT LTD is an dissolved private limited company with number 06301178. It was incorporated 16 years, 11 months, 1 day ago, on 03 July 2007 and it was dissolved 4 years, 6 months, 28 days ago, on 06 November 2019. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2018
Action Date: 31 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2017
Action Date: 31 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2016
Action Date: 31 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
Old address: First Floor 47-57 Marylebone Lane London W1U 2NT
Change date: 2015-06-12
New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA
Documents
Liquidation voluntary statement of affairs with form attached
Date: 11 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Change person director company with change date
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Richard Broome
Change date: 2013-11-29
Documents
Capital alter shares subdivision
Date: 11 Feb 2013
Action Date: 17 Jan 2013
Category: Capital
Type: SH02
Date: 2013-01-17
Documents
Accounts with accounts type small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Mark Flint
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-28
Old address: C/O the Leaman Partnership Llp 51 Queen Anne Street London W1G 9HS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change account reference date company current shortened
Date: 25 Feb 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-04-30
Documents
Certificate change of name company
Date: 18 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heritage de hasse LIMITED\certificate issued on 18/02/10
Documents
Change of name notice
Date: 18 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-20
Old address: 6 Hermitage Road Woking Surrey GU21 8TB United Kingdom
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary geoff eldridge
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 6 hermitage road st johns woking surrey GU21 8TB
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from 6 hermitage road st johns woking surrey GU21 8TB united kingdom
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director giselle mannering
Documents
Legacy
Date: 22 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 22/08/2008 from 51 queen anne street london W1G 9HS
Documents
Legacy
Date: 22 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Certificate change of name company
Date: 25 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heritage de hassel LIMITED\certificate issued on 25/07/07
Documents
Some Companies
BLUEPRINT KITCHEN SOLUTIONS LIMITED
UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 10549922 |
Status: | ACTIVE |
Category: | Private Limited Company |
50B HIGH STREET,SWANAGE,BH19 2NX
Number: | 11021953 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRCHILD HOUSE,LONDON,N3 2BP
Number: | 07374983 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDSON, PASQUET & COMPANY LIMITED
SOUTHGATE CHAMBERS,WINCHESTER,SO23 9EH
Number: | 03599453 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALBERT PLACE,STIRLING,FK8 2QL
Number: | SC382819 |
Status: | ACTIVE |
Category: | Private Limited Company |
THEREFORE ENVIRONMENTAL TESTING LTD
OLD HALL 21 KIVETON LANE,SHEFFIELD,S26 1HJ
Number: | 08723955 |
Status: | ACTIVE |
Category: | Private Limited Company |