HERITAGE PRINT DRIVEWAYS LIMITED

U36 H, Gilwilly Road U36 H, Gilwilly Road, Penrith, CA11 9BF, Cumbria, England
StatusDISSOLVED
Company No.08777059
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years2 months, 18 days

SUMMARY

HERITAGE PRINT DRIVEWAYS LIMITED is an dissolved private limited company with number 08777059. It was incorporated 10 years, 7 months, 19 days ago, on 15 November 2013 and it was dissolved 2 months, 18 days ago, on 16 April 2024. The company address is U36 H, Gilwilly Road U36 H, Gilwilly Road, Penrith, CA11 9BF, Cumbria, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-26

Officer name: Mrs Karen Lear

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-26

Psc name: Mrs Karen Lear

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-26

Psc name: Mr John Paul Lear

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-26

Officer name: Mr John Paul Lear

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

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: 19 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-09

Old address: Jackson House Myers Lane Penrith CA11 9DP

New address: U36 H, Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BF

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 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: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2015

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-20

Officer name: Karen Gardiner

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cumbria render centre LTD\certificate issued on 12/02/15

Documents

View document PDF

Change of name notice

Date: 12 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRABTREE & CRABTREE (MINSTER) LIMITED

CAMBURGH HOUSE, 27,CANTERBURY,CT1 3DN

Number:09485570
Status:ACTIVE
Category:Private Limited Company

FAZELEY LTD

10 UNDERHILL WALK,OLDBURY,B69 4SA

Number:11765589
Status:ACTIVE
Category:Private Limited Company

JAVELIN STYLE INTERNATIONAL LTD

SUITE 72 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:06675467
Status:ACTIVE
Category:Private Limited Company

SIMON TRANSPORT LTD

38 WILFORD ROAD,BARNSLEY,S71 3PD

Number:11467290
Status:ACTIVE
Category:Private Limited Company

SRC PAINTING CONTRACTORS LIMITED

1 COLLINS WAY,DEREHAM,NR19 1GU

Number:06890060
Status:ACTIVE
Category:Private Limited Company

STONEHOUSE RENOVATIONS LTD

C/O DEREDE ASSOCIATES LIMITED UNIT 14A WATERSIDE BUSINESS PARK,HESSLE,HU13 0EG

Number:11507296
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