SHIRE HERITAGE LIMITED
Status | DISSOLVED |
Company No. | 09094519 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 29 days |
SUMMARY
SHIRE HERITAGE LIMITED is an dissolved private limited company with number 09094519. It was incorporated 9 years, 11 months, 12 days ago, on 19 June 2014 and it was dissolved 1 year, 4 months, 29 days ago, on 03 January 2023. The company address is Flat 14 Sovereign Court Flat 14 Sovereign Court, Southampton, SO17 1EH.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Stapleton
Change date: 2018-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Stapleton
Change date: 2018-06-11
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Stapleton
Change date: 2018-06-11
Documents
Accounts amended with accounts type micro entity
Date: 13 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Shaun Stapleton
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Shaun Stapleton
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 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: 23 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 21 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom
Change date: 2015-11-19
New address: Flat 14 Sovereign Court Winn Road Southampton SO17 1EH
Documents
Certificate change of name company
Date: 20 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shire heritge LIMITED\certificate issued on 20/06/14
Documents
Some Companies
67-72 ELMHURST MANSIONS RTM COMPANY LIMITED
67 ELMHURST MANSIONS,LONDON,SW4 6EU
Number: | 07185163 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CS002670 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 08679844 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST MARYS CRRESCENT,LONDON,NW4 4LH
Number: | 09458459 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CLACTON ROAD,ST OSYTH,CO16 8PA
Number: | 05076754 |
Status: | ACTIVE |
Category: | Public Limited Company |
3-5 GOSWELL ROAD,LONDON,EC1M 7AH
Number: | 04990644 |
Status: | ACTIVE |
Category: | Private Limited Company |