- Company Overview for CONDENSEHEAT LIMITED (03146570)
- Filing history for CONDENSEHEAT LIMITED (03146570)
- People for CONDENSEHEAT LIMITED (03146570)
- Insolvency for CONDENSEHEAT LIMITED (03146570)
- More for CONDENSEHEAT LIMITED (03146570)
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) |
---|---|---|---|
12 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
11 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
18 May 2016 | 600 | Appointment of a voluntary liquidator | |
18 May 2016 | LIQ MISC OC | Court order INSOLVENCY:co to remove/replace liquidators | |
18 May 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Mar 2016 | AD01 | Registered office address changed from 4th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 3 March 2016 | |
02 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Mar 2015 | CH01 | Director's details changed for Mrs Karen Anne Monk on 1 February 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
24 Jul 2014 | AD01 | Registered office address changed from 4 the Moorings Mossley Ashton Under Lyne Lancashire OL5 9BZ to 4Th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 24 July 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Mar 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
06 Nov 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Alan Monk as a director | |
17 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 17 April 2013
|
|
17 Apr 2013 | AP01 | Appointment of Mrs Karen Anne Monk as a director | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Apr 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 30 November 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
22 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |