HEANING BARN COTTAGES LIMITED
Status | DISSOLVED |
Company No. | 06957559 |
Category | Private Limited Company |
Incorporated | 09 Jul 2009 |
Age | 14 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 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
Dissolution application strike off company
Date: 21 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Jane Truch
Documents
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
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
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
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Louise Davidson
Documents
Capital allotment shares
Date: 24 Oct 2009
Action Date: 19 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-19
Capital : 4 GBP
Documents
Termination director company with name
Date: 24 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Truch
Documents
Appoint person director company with name
Date: 24 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Coleman
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mrs jennifer jane truch
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed professor edward robert roman truch
Documents
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
Some Companies
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 |
ROWLANDSON HOUSE,LONDON,N12 8NP
Number: | 09511281 |
Status: | ACTIVE |
Category: | Private Limited Company |
248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU
Number: | NI047819 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LOCKE LORD (UK) LLP,LONDON,EC2M 3AB
Number: | 11482429 |
Status: | ACTIVE |
Category: | Private Limited Company |