TERRY HEATH LIMITED
Status | DISSOLVED |
Company No. | 09068588 |
Category | Private Limited Company |
Incorporated | 03 Jun 2014 |
Age | 9 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 3 months, 22 days |
SUMMARY
TERRY HEATH LIMITED is an dissolved private limited company with number 09068588. It was incorporated 9 years, 11 months, 26 days ago, on 03 June 2014 and it was dissolved 1 year, 3 months, 22 days ago, on 07 February 2023. The company address is 1 Forge Close 1 Forge Close, Wrexham, LL11 5RS, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
New address: 1 Forge Close Southsea Wrexham LL11 5RS
Change date: 2022-11-16
Documents
Dissolution application strike off company
Date: 15 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-12
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Terry Heath
Documents
Withdrawal of a person with significant control statement
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-28
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-19
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Old address: 1 Forge Close Southsea Wrexham Clwyd LL11 5RS Wales
Documents
Some Companies
24A SOUTHAMPTON ROAD,RINGWOOD,BH24 1HY
Number: | 07331861 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUIT 211,HARROW,HA1 2RH
Number: | 06118070 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 KENNETH ROAD,ROMFORD,RM6 6LL
Number: | 11319583 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, 57A,LONDON,N14 6LR
Number: | 07707151 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 STONALD ROAD,PETERBOROUGH,PE7 1QP
Number: | 03890458 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAPITAL RETAIL PARK PARTNERSHIP
THE POD 1ST FLOOR CAPITAL SHOPPING PARK,CARDIFF,CF11 8EG
Number: | LP011193 |
Status: | ACTIVE |
Category: | Limited Partnership |