Advanced company searchLink opens in new window

TRICKY’S HEATERS LIMITED

Company number 01533103

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)
09 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
09 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2022 AD01 Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 7 April 2022
07 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-24
06 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 LIQ01 Declaration of solvency
17 Feb 2022 TM01 Termination of appointment of Lucy Isabel Hedin as a director on 16 February 2022
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-02
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2020 AD01 Registered office address changed from Unit 5, Fyfield Business Centre Fyfield Business Park Fyfield Road Ongar Essex CM5 0GN England to Old Station Road Loughton Essex IG10 4PL on 3 November 2020
05 Aug 2020 PSC01 Notification of Timothy Matthew Hedin as a person with significant control on 5 August 2020
30 Jul 2020 PSC07 Cessation of Richard Carl Louis Hedin as a person with significant control on 12 July 2020
30 Jul 2020 TM01 Termination of appointment of Richard Carl Louis Hedin as a director on 12 July 2020
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
05 Feb 2020 CH03 Secretary's details changed for Miss Abs Gwendoline Hedin-Hart on 27 January 2020
04 Feb 2020 CH01 Director's details changed for Miss Lucy Isabel Hedin on 27 January 2020
30 Jan 2020 AD01 Registered office address changed from Unit D14 the Seedbed Centre Langston Road Loughton Essex IG10 3TQ to Unit 5, Fyfield Business Centre Fyfield Business Park Fyfield Road Ongar Essex CM5 0GN on 30 January 2020
30 Jan 2020 PSC04 Change of details for Mr Richard Carl Louis Hedin as a person with significant control on 27 January 2020
18 Jul 2019 CH03 Secretary's details changed for Miss Abigail Gwendoline Hedin on 16 July 2019
12 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates