Advanced company searchLink opens in new window

T & S HEATING (LEICESTER) LIMITED

Company number 01691817

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)
28 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
28 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2010 4.68 Liquidators' statement of receipts and payments to 25 February 2010
05 Mar 2009 4.20 Statement of affairs with form 4.19
05 Mar 2009 600 Appointment of a voluntary liquidator
05 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-26
17 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Aug 2008 363a Return made up to 07/07/08; full list of members
28 Aug 2008 288c Director's Change of Particulars / darren tiday / 30/05/2008 / HouseName/Number was: , now: 6; Street was: 7 carnation close, now: hinckley road; Region was: , now: leicestershire; Post Code was: LE3 3QU, now: LE3 3GH
28 Aug 2008 288c Secretary's Change of Particulars / alison tiday / 30/05/2008 / HouseName/Number was: , now: 6; Street was: 7 carnation close, now: hinckley road; Region was: , now: leicestershire; Post Code was: LE3 3QU, now: LE3 3GH
01 May 2008 AA Total exemption small company accounts made up to 30 June 2007
17 Oct 2007 363a Return made up to 07/07/07; full list of members
28 Dec 2006 AA Total exemption small company accounts made up to 30 June 2006
12 Jul 2006 363a Return made up to 07/07/06; full list of members
12 Jul 2006 287 Registered office changed on 12/07/06 from: 14 morris road leicester LE2 6BR
02 Dec 2005 AA Total exemption small company accounts made up to 30 June 2005
09 Aug 2005 363a Return made up to 07/07/05; full list of members
23 Dec 2004 AA Total exemption small company accounts made up to 30 June 2004
13 Sep 2004 363s Return made up to 07/07/04; full list of members
29 Nov 2003 AA Accounts for a small company made up to 30 June 2003
17 Jul 2003 363s Return made up to 07/07/03; full list of members
17 Jul 2003 363(288) Secretary's particulars changed;director's particulars changed
09 Jul 2003 395 Particulars of mortgage/charge
01 Jul 2003 403a Declaration of satisfaction of mortgage/charge
25 Nov 2002 AA Accounts for a small company made up to 30 June 2002