INS HERITAGE LIMITED

Bank House Bank House, Congleton, CW12 1ET, Cheshire, England
StatusDISSOLVED
Company No.08111133
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 22 days

SUMMARY

INS HERITAGE LIMITED is an dissolved private limited company with number 08111133. It was incorporated 11 years, 11 months, 15 days ago, on 19 June 2012 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is Bank House Bank House, Congleton, CW12 1ET, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lorraine Perkins

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-01

Officer name: Kevin Paul Mccay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Old address: 7 st. Petersgate Stockport Cheshire SK1 1EB

New address: Bank House Market Square Congleton Cheshire CW12 1ET

Change date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMEREW LIMITED

SPRIGGS FARM,NORTON HEATH,CM5 0QH

Number:04470762
Status:ACTIVE
Category:Private Limited Company

HUXCO ENTERPRISE INVESTMENT HOLDINGS LIMITED

61 DUBLIN STREET,EDINBURGH,EH3 6NL

Number:SC601416
Status:ACTIVE
Category:Private Limited Company

M & B CONTRACTORS LIMITED

CAERDELYN BUILDINGS,ST ASAPH,LL17 0LG

Number:05206383
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN MUSIC STUDIOS LIMITED

13 BRYNHYFRYD VILLAS,MERTHYR TYDFIL,CF48 4LG

Number:10948105
Status:ACTIVE
Category:Private Limited Company

PITAGORA SYSTEMS LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:09407248
Status:ACTIVE
Category:Private Limited Company

PRIVILEGE CREDIT HIRE LTD

133 VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:07069233
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