Advanced company searchLink opens in new window

TRUE HEROES RETREAT LIMITED

Company number 06987236

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
28 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Nov 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
09 Nov 2015 TM02 Termination of appointment of Denise Frances Harris as a secretary on 12 August 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
03 Mar 2014 AP01 Appointment of Mr Geoffrey Rout as a director
03 Mar 2014 AD01 Registered office address changed from 4 Northside Wells Road Chilcompton Radstock BA3 4ET England on 3 March 2014
03 Mar 2014 TM01 Termination of appointment of Denise Harris as a director
03 Mar 2014 TM01 Termination of appointment of Andrew Harris as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
07 Feb 2013 CERTNM Company name changed true heroes LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
18 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from 42 Parkway Midsomer Norton Radstock BA3 2HE England on 18 August 2011
22 Oct 2010 AA Total exemption small company accounts made up to 31 August 2010
22 Oct 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders