- Company Overview for HW HEATING LIMITED (05576751)
- Filing history for HW HEATING LIMITED (05576751)
- People for HW HEATING LIMITED (05576751)
- More for HW HEATING LIMITED (05576751)
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 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2014 | DS01 | Application to strike the company off the register | |
12 May 2014 | TM01 | Termination of appointment of Christopher Poulter as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Brian Angel as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Martin Fildes as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Mr. Mark James Davis on 28 September 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Feb 2013 | AP01 | Appointment of Mr Brian Angel as a director | |
08 Jan 2013 | AP01 | Appointment of Mr Martin James Fildes as a director | |
08 Jan 2013 | AP01 | Appointment of Mr Christopher Phillip Poulter as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Andrew Minney as a director | |
16 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Feb 2012 | AP01 | Appointment of Mark James Davis as a director | |
09 Dec 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Andrew Carl Minney on 30 September 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Mar 2011 | AD01 | Registered office address changed from Unit 1 Malting Lane Ellington Huntingdon Cambs PE28 0AA on 14 March 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Andrew Carl Minney on 6 January 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Jan 2010 | TM02 | Termination of appointment of Jane Sugars as a secretary | |
06 Jan 2010 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders |