- Company Overview for MALTBY HEATING ENGINEERS (NOTTINGHAM) LIMITED (00459120)
- Filing history for MALTBY HEATING ENGINEERS (NOTTINGHAM) LIMITED (00459120)
- People for MALTBY HEATING ENGINEERS (NOTTINGHAM) LIMITED (00459120)
- Charges for MALTBY HEATING ENGINEERS (NOTTINGHAM) LIMITED (00459120)
- More for MALTBY HEATING ENGINEERS (NOTTINGHAM) LIMITED (00459120)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2017 | DS01 | Application to strike the company off the register | |
08 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AD01 | Registered office address changed from Northgate House North Gate New Basford Nottinghamshire NG7 7BE to Northgate House North Gate New Basford Nottingham NG7 7BQ on 17 November 2014 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
12 Nov 2012 | CH01 | Director's details changed for Albert John Woods on 5 November 2012 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
20 Oct 2011 | TM01 | Termination of appointment of Ian Daft as a director | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Aug 2011 | AP03 | Appointment of Helen Mary Armitage as a secretary | |
17 Aug 2011 | TM02 | Termination of appointment of Albert Woods as a secretary | |
11 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Ian Daft on 5 November 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Apr 2010 | AD01 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 21 April 2010 |