Advanced company searchLink opens in new window

CONDENSEHEAT LIMITED

Company number 03146570

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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