- Company Overview for TRICKY’S HEATERS LIMITED (01533103)
- Filing history for TRICKY’S HEATERS LIMITED (01533103)
- People for TRICKY’S HEATERS LIMITED (01533103)
- Insolvency for TRICKY’S HEATERS LIMITED (01533103)
- More for TRICKY’S HEATERS LIMITED (01533103)
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
|
|
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
|
|
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 |