- Company Overview for HEART OF ENGLAND ATTRACTIONS LIMITED (07639319)
- Filing history for HEART OF ENGLAND ATTRACTIONS LIMITED (07639319)
- People for HEART OF ENGLAND ATTRACTIONS LIMITED (07639319)
- More for HEART OF ENGLAND ATTRACTIONS LIMITED (07639319)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2020 | DS01 | Application to strike the company off the register | |
14 Jan 2020 | TM01 | Termination of appointment of Colin Edward Jarrom Bryan as a director on 3 January 2020 | |
27 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
08 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Apr 2018 | TM01 | Termination of appointment of Gary Robert Hall as a director on 11 April 2018 | |
22 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
26 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
10 May 2016 | AR01 | Annual return made up to 10 May 2016 no member list | |
25 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
11 May 2015 | AR01 | Annual return made up to 10 May 2015 no member list | |
11 May 2015 | TM01 | Termination of appointment of Peter Suddock as a director on 9 May 2015 | |
10 Mar 2015 | AA01 | Current accounting period extended from 31 May 2015 to 31 August 2015 | |
09 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
19 May 2014 | AR01 | Annual return made up to 18 May 2014 no member list | |
17 Mar 2014 | AD01 | Registered office address changed from C/O Bob Kilby Spring Grove House Spring Grove Bewdley Worcestershire DY12 1LF England on 17 March 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from 5 Deansway Worcester WR1 2JG England on 17 March 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Steven Miller as a director | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 18 May 2013 no member list | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 May 2012 |