Advanced company searchLink opens in new window

HERITAGE HOUSE (SEWERBY) LIMITED

Company number 07948037

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2023 DS01 Application to strike the company off the register
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 AA Micro company accounts made up to 7 April 2023
10 May 2023 AD01 Registered office address changed from 31 Jewison Lane Sewerby Bridlington YO15 1DX England to 29 Jewison Lane Bridlington East Yorkshire YO15 1DX on 10 May 2023
10 May 2023 AA Micro company accounts made up to 31 March 2022
10 May 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 REC2 Receiver's abstract of receipts and payments to 14 March 2022
21 Mar 2022 RM02 Notice of ceasing to act as receiver or manager
16 Apr 2021 RM01 Appointment of receiver or manager
16 Apr 2021 MR04 Satisfaction of charge 079480370001 in full
16 Apr 2021 MR04 Satisfaction of charge 079480370002 in full
15 Jun 2020 AA01 Previous accounting period extended from 29 February 2020 to 31 March 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 SH08 Change of share class name or designation
19 Feb 2020 PSC02 Notification of Harmony House Healthcare Limited as a person with significant control on 23 December 2019
17 Feb 2020 PSC07 Cessation of Sandra Elizabeth Vyas as a person with significant control on 23 December 2019
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2020 AA Micro company accounts made up to 28 February 2019
29 Jan 2020 AD01 Registered office address changed from Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ England to 31 Jewison Lane Sewerby Bridlington YO15 1DX on 29 January 2020