- Company Overview for JD HEATING LIMITED (04124233)
- Filing history for JD HEATING LIMITED (04124233)
- People for JD HEATING LIMITED (04124233)
- Charges for JD HEATING LIMITED (04124233)
- More for JD HEATING LIMITED (04124233)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2014 | AP01 | Appointment of Mr Alan Hayward as a director on 22 January 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Neil Spann as a director on 22 January 2014 | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | DS01 | Application to strike the company off the register | |
13 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
31 Oct 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
29 Aug 2012 | CH01 | Director's details changed for Mr Neil Spann on 29 August 2012 | |
19 Dec 2011 | CH03 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
25 Jul 2011 | AD01 | Registered office address changed from Partnership House Regent Farm Road Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3AF United Kingdom on 25 July 2011 | |
01 Jul 2011 | TM02 | Termination of appointment of Christopher Judd as a secretary | |
30 Jun 2011 | AP03 | Appointment of Mr Timothy Francis George as a secretary | |
18 May 2011 | AA01 | Current accounting period extended from 31 May 2011 to 30 November 2011 | |
01 Mar 2011 | AA | Full accounts made up to 31 May 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
29 Nov 2010 | AD01 | Registered office address changed from Eaga House Archbold Terrace Jesmond Newcastle Uopn Tyne NE2 1DB on 29 November 2010 | |
16 Nov 2010 | TM01 | Termination of appointment of Michael Mcmahon as a director | |
16 Nov 2010 | TM01 | Termination of appointment of John Bailey as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Neil Spann as a director | |
01 Jun 2010 | AA | Full accounts made up to 31 May 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders |