Advanced company searchLink opens in new window

HEATSPEC LIMITED

Company number 03885251

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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