THE HAVEN SPA AND THERAPY LIMITED
Status | DISSOLVED |
Company No. | 06905245 |
Category | Private Limited Company |
Incorporated | 14 May 2009 |
Age | 15 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2021 |
Years | 3 years, 1 month, 22 days |
SUMMARY
THE HAVEN SPA AND THERAPY LIMITED is an dissolved private limited company with number 06905245. It was incorporated 15 years, 15 days ago, on 14 May 2009 and it was dissolved 3 years, 1 month, 22 days ago, on 07 April 2021. The company address is Centenary House Centenary House, Rydon Lane, EX2 7XE, Exeter.
Company Fillings
Liquidation in administration move to dissolution
Date: 07 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 01 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 21 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
Old address: Unit 10a Guildhall Shopping Centre Exeter Devon EX4 3HJ United Kingdom
Change date: 2020-02-17
Documents
Liquidation in administration proposals
Date: 14 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA/AM02SOC
Documents
Liquidation in administration appointment of administrator
Date: 30 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 30 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Robert Geoffrey Mathias
Change date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
Old address: The Old Workhouse Higher Union Road Kingsbridge Devon TQ7 1EQ
Change date: 2019-02-11
New address: Unit 10a Guildhall Shopping Centre Exeter Devon EX4 3HJ
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Robert Geoffrey Mathias
Change date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2014
Action Date: 03 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-03
Charge number: 069052450001
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Resolution
Date: 13 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Feb 2014
Action Date: 29 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-29
Capital : 218,502 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 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 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-28
Officer name: Mr Peter Robert Geoffrey Mathias
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-28
Officer name: Nicholas Peter Mathias
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 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: 16 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Old address: Coltscombe Court Lower Coltscombe Slapton Devon TQ7 2QE
Change date: 2011-04-12
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous shortened
Date: 04 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Robert Geoffrey Mathias
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas Peter Mathias
Documents
Some Companies
154 AND 156 AMESBURY AVENUE FREEHOLD COMPANY LTD
156 AMESBURY AVENUE,LONDON,SW2 3AB
Number: | 11435833 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST MIDLANDS PLUMBING & HEATING SOLUTIONS LTD
33 HIGH STREET,CORBY,NN17 3DE
Number: | 09354699 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERITH ENVIRONMENTAL SERVICES LIMITED
ERITH HOUSE, QUEEN STREET,KENT,DA8 1RP
Number: | 02687900 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLAM JONES ACCOUNTANTS,SHEFFIELD,S2 4NF
Number: | 09193636 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11839126 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ORFORD ROAD,LONDON,E17 9NJ
Number: | 08385997 |
Status: | ACTIVE |
Category: | Private Limited Company |