- Company Overview for HEATSPEC LIMITED (03885251)
- Filing history for HEATSPEC LIMITED (03885251)
- People for HEATSPEC LIMITED (03885251)
- Charges for HEATSPEC LIMITED (03885251)
- Insolvency for HEATSPEC LIMITED (03885251)
- More for HEATSPEC LIMITED (03885251)
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) |
---|---|---|---|
23 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2017 | AD01 | Registered office address changed from Unit 5 Queniborough Industrial Estate Off Melton Road Queniborough Leicestershire LE7 3FS England to 109 Swan Street Sileby Leicestershire LE12 7NN on 7 September 2017 | |
01 Sep 2017 | LIQ02 | Statement of affairs | |
01 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
16 Nov 2016 | AD01 | Registered office address changed from Unit 9 Threeways Farm Melton Road Queniborough Leicestershire LE7 3FN to Unit 5 Queniborough Industrial Estate Off Melton Road Queniborough Leicestershire LE7 3FS on 16 November 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
14 Nov 2015 | SH08 | Change of share class name or designation | |
28 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from 3 Sturrock Close Thurnby Leicestershire LE7 9QP England on 31 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Nigel John Wakeling on 29 August 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Mr Nigel John Wakeling on 31 August 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Owl Barn Bircham Road Fring Norfolk PE316SH on 27 September 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |