Advanced company searchLink opens in new window

TRENCH HEATING INDUSTRIES LIMITED

Company number 05272739

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
07 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
16 May 2016 AD01 Registered office address changed from Ellerd House, Amenbury Lane Harpenden Hertfordshire AL5 2EJ to Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ on 16 May 2016
13 May 2016 CH03 Secretary's details changed for Christelle Florence Ludlow on 13 May 2016
13 May 2016 CH01 Director's details changed for Mr Stuart Rudd Ludlow on 13 May 2016
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
29 Apr 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
28 Oct 2013 CH01 Director's details changed for Mr Stuart Rudd Ludlow on 28 October 2013
28 Oct 2013 CH03 Secretary's details changed for Christelle Florence Ludlow on 28 October 2013
30 May 2013 AA Accounts for a dormant company made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
13 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
03 May 2011 CERTNM Company name changed O.S.D. industries LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-06
03 May 2011 CONNOT Change of name notice
01 Mar 2011 AA Accounts for a dormant company made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
12 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
07 Jan 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Stuart Rudd Ludlow on 28 October 2009