HEATHCOTES CN LLP

37 Station Road, Chesterfield, S41 7BF, Derbyshire
StatusDISSOLVED
Company No.OC366881
CategoryLimited Liability Partnership
Incorporated29 Jul 2011
Age12 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 6 months, 10 days

SUMMARY

HEATHCOTES CN LLP is an dissolved limited liability partnership with number OC366881. It was incorporated 12 years, 11 months, 5 days ago, on 29 July 2011 and it was dissolved 4 years, 6 months, 10 days ago, on 24 December 2019. The company address is 37 Station Road, Chesterfield, S41 7BF, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Sep 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-19

Officer name: Mr Simon John Maxwell Cobb

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-19

Officer name: John Hill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-19

Officer name: Mr David Astill Harrison

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: LLAD01

Change date: 2014-05-19

Old address: 2 St. Marys Gate Chesterfield Derbyshire S41 7TD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jul 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-29

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 15 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ART WIND POWER LTD

15 JAMES YOUNG ROAD,BATHGATE,EH48 2UP

Number:SC599612
Status:ACTIVE
Category:Private Limited Company

GROVE MEWS (HARTLEPOOL) LTD

4 SILVER STREET,STOCKTON-ON-TEES,TS18 1LS

Number:08782726
Status:ACTIVE
Category:Private Limited Company
Number:05317944
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RESCORE LTD

1A KINGSBURYS LANE,RINGWOOD,BH24 1EL

Number:11823060
Status:ACTIVE
Category:Private Limited Company

SINO INDUSTRIAL GROUP LIMITED

11143698: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11143698
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THEATRE FLOORING LIMITED

FESTIVAL HOUSE,TUNBRIDGE WELLS,TN2 3EF

Number:02117337
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