HERITAGE HOUSE (SEWERBY) LIMITED

29 Jewison Lane, Bridlington, YO15 1DX, East Yorkshire
StatusDISSOLVED
Company No.07948037
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 16 days

SUMMARY

HERITAGE HOUSE (SEWERBY) LIMITED is an dissolved private limited company with number 07948037. It was incorporated 12 years, 3 months, 16 days ago, on 14 February 2012 and it was dissolved 4 months, 16 days ago, on 16 January 2024. The company address is 29 Jewison Lane, Bridlington, YO15 1DX, East Yorkshire.



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

Gazette filings brought up to date

Date: 11 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 07 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

New address: 29 Jewison Lane Bridlington East Yorkshire YO15 1DX

Change date: 2023-05-10

Old address: 31 Jewison Lane Sewerby Bridlington YO15 1DX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-03-14

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 16 Apr 2021

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079480370001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079480370002

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-29

New date: 2020-03-31

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-23

Psc name: Harmony House Healthcare Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Elizabeth Vyas

Cessation date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

New address: 31 Jewison Lane Sewerby Bridlington YO15 1DX

Old address: Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ England

Change date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-29

Psc name: Mrs Sandra Elizabeth Vyas

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-29

Psc name: Mrs Sandra Elizabeth Vyas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Colin Desmond Wright

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Desmond Wright

Cessation date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ

Old address: Cliffe Wood Sand Lane North Cliffe York YO43 4XE England

Change date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

New address: Cliffe Wood Sand Lane North Cliffe York YO43 4XE

Old address: Elmwood House York Road Kirk Hammerton York YO26 8DH England

Change date: 2019-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Desmond Wright

Notification date: 2018-02-08

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-08

Psc name: Mrs Sandra Elizabeth Vyas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

New address: Elmwood House York Road Kirk Hammerton York YO26 8DH

Change date: 2018-01-25

Old address: C/O Bhp Law Westgate House Faverdale Darlington County Durham DL3 0PZ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2017

Action Date: 09 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-09

Charge number: 079480370003

Documents

View document PDF

Capital alter shares subdivision

Date: 28 May 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-27

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 22 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-27

Charge number: 079480370002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079480370001

Charge creation date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Colin Desmond Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Old address: Elmwood House York Road Kirk Hammerton York YO26 8DH England

Change date: 2016-05-04

New address: C/O Bhp Law Westgate House Faverdale Darlington County Durham DL3 0PZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: Elmwood House York Road Kirk Hammerton York YO26 8DH

Old address: C/O Walkers Commercial Solicitors 31 Bootham York YO30 7BT

Change date: 2016-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

05024407 LIMITED

83 FRIAR GATE,DERBY,DE1 1FL

Number:05024407
Status:LIQUIDATION
Category:Private Limited Company

ASHLYNE ENGINEERING LIMITED

ASHLYNE HOUSE,DUKINFIELD,SK16 4UP

Number:09730066
Status:ACTIVE
Category:Private Limited Company

BAKING MILLIE LTD

29 DAKOTA DRIVE,CALNE,SN11 8FX

Number:10060729
Status:ACTIVE
Category:Private Limited Company

E.P. HAYES & SON LIMITED

WELLINGTON HOUSE 273-275 HIGH STREET,ST. ALBANS,AL2 1HA

Number:04551163
Status:ACTIVE
Category:Private Limited Company

ONSACO LTD

A66 & A69 THE SANDERSON CENTRE,,GOSPORT,PO12 3UL

Number:10910944
Status:ACTIVE
Category:Private Limited Company

STROBIST GEAR UK LIMITED

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:06882777
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