About

Registered Number: 03983278
Date of Incorporation: 28/04/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (8 years and 4 months ago)
Registered Address: Harrow House, Lower High Street, Chipping Campden, Gloucestershire, GL55 6DY

 

Heritage (Cotswolds) Ltd was founded on 28 April 2000 and has its registered office in Chipping Campden in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 07 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 17 October 2009
CH01 - Change of particulars for director 17 October 2009
CH03 - Change of particulars for secretary 17 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 16 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 19 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
363s - Annual Return 05 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
AA - Annual Accounts 13 October 2005
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 04 May 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 30 September 2004
395 - Particulars of a mortgage or charge 30 September 2004
395 - Particulars of a mortgage or charge 30 September 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 21 May 2003
CERTNM - Change of name certificate 13 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 29 April 2002
AAMD - Amended Accounts 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 04 May 2001
225 - Change of Accounting Reference Date 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 January 2007 Fully Satisfied

N/A

Debenture 06 June 2005 Fully Satisfied

N/A

Charge over construction contract 28 April 2005 Fully Satisfied

N/A

Letter of set off 23 September 2004 Fully Satisfied

N/A

Legal charge 23 September 2004 Fully Satisfied

N/A

Floating charge 23 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.