- Company Overview for CLENMAY HEATING LIMITED (01294229)
- Filing history for CLENMAY HEATING LIMITED (01294229)
- People for CLENMAY HEATING LIMITED (01294229)
- Charges for CLENMAY HEATING LIMITED (01294229)
- Insolvency for CLENMAY HEATING LIMITED (01294229)
- More for CLENMAY HEATING LIMITED (01294229)
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) |
---|---|---|---|
06 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2017 | |
12 Oct 2016 | AD01 | Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 12 October 2016 | |
27 Sep 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
15 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2016 | |
25 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2015 | |
07 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | AD01 | Registered office address changed from Fiscal House 367 London Road Camberley Surrey GU15 3HQ to Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE on 25 July 2014 | |
17 Apr 2014 | MR04 | Satisfaction of charge 7 in full | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Jul 2012 | TM01 | Termination of appointment of Leslie Mandeville as a director | |
06 Feb 2012 | CH01 | Director's details changed for Stephen Ian Robinson on 6 February 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders |