Advanced company searchLink opens in new window

AQUAE SULIS HERITAGE HOMES LIMITED

Company number 02092290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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