Advanced company searchLink opens in new window

EXPRESS HEAT TREATMENTS LIMITED

Company number 00861843

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)
20 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jul 2023 AD01 Registered office address changed from Unisant Trading Estate Powke Lane Cradley Heath West Midlands B64 5PY to The Silverworks 67-71 Northwood Street Birmingham B3 1TX on 10 July 2023
10 Jul 2023 LIQ02 Statement of affairs
10 Jul 2023 600 Appointment of a voluntary liquidator
10 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-27
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
13 Apr 2021 AP03 Appointment of Mr Paul Tomlinson as a secretary on 2 March 2021
25 Mar 2021 AP01 Appointment of Miss Amy Angela Folkes as a director on 1 March 2021
24 Mar 2021 TM01 Termination of appointment of Constantine John Folkes as a director on 2 March 2021
24 Mar 2021 AP01 Appointment of Mr John Robert Sutton as a director on 1 March 2021
24 Mar 2021 AP01 Appointment of Mrs Tammy Inglis as a director on 1 March 2021
12 Mar 2021 AP01 Appointment of Miss Cleopatra Liana Folkes as a director on 1 March 2021
11 Mar 2021 TM02 Termination of appointment of Paul Michael Turner as a secretary on 2 March 2021
10 Mar 2021 TM01 Termination of appointment of Paul Michael Turner as a director on 2 March 2021
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
15 Jan 2020 TM01 Termination of appointment of David Ian Wooldridge as a director on 6 January 2020
06 Oct 2019 AP01 Appointment of Mr David Ian Wooldridge as a director on 16 September 2019
02 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
20 Sep 2019 CH03 Secretary's details changed for Mr Paul Michael Turner on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Paul Michael Turner on 19 September 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates