Advanced company searchLink opens in new window

BENFLEET HEATING SPARES LIMITED

Company number 05144172

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)
05 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2010 AD01 Registered office address changed from Ground Floor 1212 London Road Leigh on Sea Essex SS9 2UA United Kingdom on 6 December 2010
16 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
16 Jun 2010 CH01 Director's details changed for Gary Cooper on 3 June 2010
16 Jun 2010 CH03 Secretary's details changed for Lesley Cooper on 3 June 2010
24 Feb 2010 AD01 Registered office address changed from Unit 1 Corton Trading Estate 239 Church Road Benfleet Essex SS7 4QN United Kingdom on 24 February 2010
23 Feb 2010 AD01 Registered office address changed from 114 High Street Rayleigh Essex SS6 7BY on 23 February 2010
10 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
03 Jun 2009 363a Return made up to 03/06/09; full list of members
07 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Jul 2008 363s Return made up to 03/06/08; no change of members
29 Oct 2007 AA Total exemption small company accounts made up to 31 July 2007
21 Jun 2007 363s Return made up to 03/06/07; full list of members
19 Oct 2006 AA Total exemption small company accounts made up to 31 July 2006
14 Jun 2006 363s Return made up to 03/06/06; full list of members
10 Nov 2005 AA Total exemption small company accounts made up to 31 July 2005
10 Nov 2005 225 Accounting reference date extended from 30/06/05 to 31/07/05
21 Jun 2005 363s Return made up to 03/06/05; full list of members
15 Jun 2004 288a New secretary appointed
15 Jun 2004 288a New director appointed
15 Jun 2004 288b Secretary resigned