Advanced company searchLink opens in new window

CLENMAY HEATING LIMITED

Company number 01294229

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
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
  • GBP 1,000
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