HEANING BARN COTTAGES LIMITED

Suite B Rayrigg Hall Farm Suite B Rayrigg Hall Farm, Windermere, LA23 1BW, England
StatusDISSOLVED
Company No.06957559
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 19 days

SUMMARY

HEANING BARN COTTAGES LIMITED is an dissolved private limited company with number 06957559. It was incorporated 14 years, 10 months, 26 days ago, on 09 July 2009 and it was dissolved 4 months, 19 days ago, on 16 January 2024. The company address is Suite B Rayrigg Hall Farm Suite B Rayrigg Hall Farm, Windermere, LA23 1BW, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Anne Lyon

Appointment date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Adam Lyon

Appointment date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Eric Done

Appointment date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Coleman

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-26

Officer name: Pauline Craig

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Jane Truch

Termination date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Robert Roman Truch

Termination date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: 197 Birchfield Road Widnes WA8 9ES England

New address: Suite B Rayrigg Hall Farm Rayrigg Road Windermere LA23 1BW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: Lynn Garth Gillinggate Kendal LA9 4JB England

Change date: 2018-06-29

New address: 197 Birchfield Road Widnes WA8 9ES

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

New address: Lynn Garth Gillinggate Kendal LA9 4JB

Old address: The Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Coleman

Change date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Craig

Appointment date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-07

Officer name: Elizabeth Louise Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-31

Old address: the Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE Uk

Change date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Jane Truch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change account reference date company current extended

Date: 03 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Edward Robert Roman Truch

Change date: 2010-07-09

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Louise Davidson

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2009

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-19

Capital : 4 GBP

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Truch

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Coleman

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs jennifer jane truch

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed professor edward robert roman truch

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 10/07/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk

Documents

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2OB LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:11646361
Status:ACTIVE
Category:Private Limited Company

BATH KAPOSVÁR TWINNING ASSOCIATION LTD

15 SOUTHVILLE TERRACE,BATH,BA2 4LZ

Number:10248906
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M&P OIL AND GAS SOLUTIONS LIMITED

3 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YW

Number:SC545992
Status:ACTIVE
Category:Private Limited Company

MA DIVANE CONTRACTORS LIMITED

ROWLANDSON HOUSE,LONDON,N12 8NP

Number:09511281
Status:ACTIVE
Category:Private Limited Company

MILLBRO LIMITED

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI047819
Status:ACTIVE
Category:Private Limited Company

MOMENTA ACQUISITIONS LIMITED

C/O LOCKE LORD (UK) LLP,LONDON,EC2M 3AB

Number:11482429
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