HEATHER@ LIMITED

Unitek House Churchfield Road Unitek House Churchfield Road, Gerrards Cross, SL9 9EW, Buckinghamshire
StatusDISSOLVED
Company No.07964762
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 13 days

SUMMARY

HEATHER@ LIMITED is an dissolved private limited company with number 07964762. It was incorporated 12 years, 3 months, 19 days ago, on 24 February 2012 and it was dissolved 2 years, 3 months, 13 days ago, on 01 March 2022. The company address is Unitek House Churchfield Road Unitek House Churchfield Road, Gerrards Cross, SL9 9EW, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mrs Heather Enid Kent

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Desmond Joseph Kent

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Lobban Towler

Termination date: 2016-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-23

Officer name: Sylvia Lobban Towler

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-23

Officer name: Christopher Malcolm Towler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 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: 09 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Old address: C/O First Corporate Law Services 16 Churchill Way Cardiff CF10 2DX

New address: C/O Bridger Smart & Co Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW

Change date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 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: 25 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 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: 06 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPUTER SUPPORT (IRELAND) LTD

12 MOSSIDE RD,BELFAST,BT17 9HQ

Number:NI035069
Status:ACTIVE
Category:Private Limited Company

IN HOPE OF PEOPLE LTD

22 COLEBOURNE ROAD,BIRMINGHAM,B13 0EY

Number:10174530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JORGE ARTISAN FOODS LTD

EDGEFIELD COTTAGE 3A PARK LANE,LINCOLN,LN4 1RF

Number:08184171
Status:ACTIVE
Category:Private Limited Company

KUGA CONSULTING LTD

7 HIGHWOOD RIDGE,BASINGSTOKE,RG22 4UU

Number:08290095
Status:ACTIVE
Category:Private Limited Company

LISSENDEN LIMITED

FLAT 8 LISSENDEN 1 BURTON ROAD,POOLE,BH13 6DS

Number:01470225
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RATHMICHAEL LIMITED

PONTELAND ROAD,NEWCASTLE UPON TYNE,NE3 3TY

Number:05016541
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