- Company Overview for AQUAE SULIS HERITAGE HOMES LIMITED (02092290)
- Filing history for AQUAE SULIS HERITAGE HOMES LIMITED (02092290)
- People for AQUAE SULIS HERITAGE HOMES LIMITED (02092290)
- Charges for AQUAE SULIS HERITAGE HOMES LIMITED (02092290)
- More for AQUAE SULIS HERITAGE HOMES LIMITED (02092290)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2015 | DS01 | Application to strike the company off the register | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
17 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Mrs Lorraine Dorothy Garrett on 8 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Paul James Garrett on 8 February 2013 | |
14 Feb 2013 | CH03 | Secretary's details changed for Mrs Lorraine Dorothy Garrett on 8 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 24 January 2013 | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 24 January 2012 | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
10 Mar 2011 | AD01 | Registered office address changed from Garrick Barn Nettleton Chippenham Wiltshire SN14 7NS on 10 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
09 Aug 2010 | CH03 | Secretary's details changed for Mrs Lorraine Dorothy Garrett on 29 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Paul James Garrett on 29 July 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mrs Lorraine Dorothy Garrett on 29 July 2010 | |
02 Jul 2010 | AD01 | Registered office address changed from Garrick Barn on Coates Farm Nettleton Chippenham Wilts SN14 7NS on 2 July 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
29 Apr 2010 | AD01 | Registered office address changed from the Limes Formerly Camelot Weston Lane Bath Somerset BA1 4AB on 29 April 2010 | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
12 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
09 Feb 2009 | 363a | Return made up to 27/12/08; no change of members |