HEATHMEAD HOMES LIMITED

21 The Avenue 21 The Avenue, Uxbridge, UB10 8NR, England
StatusDISSOLVED
Company No.06636780
CategoryPrivate Limited Company
Incorporated03 Jul 2008
Age16 years, 29 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 6 months, 18 days

SUMMARY

HEATHMEAD HOMES LIMITED is an dissolved private limited company with number 06636780. It was incorporated 16 years, 29 days ago, on 03 July 2008 and it was dissolved 4 years, 6 months, 18 days ago, on 14 January 2020. The company address is 21 The Avenue 21 The Avenue, Uxbridge, UB10 8NR, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-23

Psc name: Mr John Paul Wren

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 07 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-07

Psc name: Mr Matthew David Boxall

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Matthew David Boxall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-07

Old address: 36 Milton Court Ickenham Uxbridge Middlesex UB10 8nd

New address: 21 the Avenue Ickenham Uxbridge UB10 8NR

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mr John Paul Wren

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Wren

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew David Boxall

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Boxall

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Boxall

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-03

Old address: 23 Swakeleys Drive Ickenham Uxbridge Middlesex UB10 8QB United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-01

Officer name: Mrs Michelle Angela Boxall

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Michelle Angela Boxall

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Matthew David Boxall

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-25

Officer name: Michelle Angela Boxall

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-28

Old address: Arcoiris Ps Ltd 6 Accommodation Road London NW11 8ED

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 19/08/2008 from westlands summerhill lane lindfield haywards heath west sussex RH16 1RW united kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER BRICK SERVICES LTD

10 HILLCREST AVENUE,NORTHAMPTON,NN3 2AB

Number:11133936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAFIZ BUILDING CONSTRUCTION LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:08352289
Status:LIQUIDATION
Category:Private Limited Company

INKJET & PRINTING SUPPLIES LIMITED

UNIT C8, BUILDING 4 BUSINESS & TECHNOLOGY CENTRE,CREWE,CW2 5PR

Number:04490435
Status:ACTIVE
Category:Private Limited Company

K.OWSIANY LTD

FLAT 9 CHURCH HOUSE,NEWENT,GL18 1AB

Number:11444822
Status:ACTIVE
Category:Private Limited Company

LILLEY'S HEALTHCARE LIMITED

ST JOHN'S CHAMBERS,CHESTER,CH1 1QN

Number:04865994
Status:ACTIVE
Category:Private Limited Company

SLEDHURST LIMITED

INGSTHORNE HOMESTEAD.,SOUTH MILFORD.,LS25 5DQ

Number:01040090
Status:LIQUIDATION
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