HERITAGE LIMITED EDITION LIMITED

4 Beam Wireless Station 4 Beam Wireless Station, Bridgwater, TA7 0DX, Somerset, England
StatusDISSOLVED
Company No.10594945
CategoryPrivate Limited Company
Incorporated01 Feb 2017
Age7 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 9 days

SUMMARY

HERITAGE LIMITED EDITION LIMITED is an dissolved private limited company with number 10594945. It was incorporated 7 years, 5 months, 7 days ago, on 01 February 2017 and it was dissolved 3 years, 9 months, 9 days ago, on 29 September 2020. The company address is 4 Beam Wireless Station 4 Beam Wireless Station, Bridgwater, TA7 0DX, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Stamp

Termination date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Adams

Notification date: 2017-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie David Sullivan

Cessation date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Adams

Appointment date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-04

Old address: Unit 14 West Hanningfield Road Great Baddow Chelmsford CM2 7SY England

New address: 4 Beam Wireless Station North Petherton Bridgwater Somerset TA7 0DX

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Stamp

Appointment date: 2017-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie David Sullivan

Termination date: 2017-08-03

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Jamie David Sullivan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: Unit 14 Baddow Park West Hanningfield Road Great Baddow Essex RM3 0JU United Kingdom

New address: Unit 14 West Hanningfield Road Great Baddow Chelmsford CM2 7SY

Documents

View document PDF

Incorporation company

Date: 01 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUMAN WELLBEING LTD

10 RICHMOND CLOSE,BRIDGWATER,TA6 3JP

Number:11035743
Status:ACTIVE
Category:Private Limited Company

KAIROS BUGS LTD

FLAT 1,LONDON,SW10 0ES

Number:11709140
Status:ACTIVE
Category:Private Limited Company

LOCK STOCK STORAGE LTD

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN

Number:05585991
Status:ACTIVE
Category:Private Limited Company

NEW & USED (TRADING) LTD

327-329 BRIDGWATER DRIVE,WESTCLIFF-ON-SEA,SS0 0HA

Number:08360571
Status:ACTIVE
Category:Private Limited Company

QUALITY RECYCLING MACHINERY SOLUTIONS LTD

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:07121972
Status:ACTIVE
Category:Private Limited Company

S&Z INDUSTRY LTD

FLAT 107 25 INDESCON SQUARE,LONDON,E14 9DG

Number:08749078
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