- Company Overview for COUNTY HEATING LIMITED (05661868)
- Filing history for COUNTY HEATING LIMITED (05661868)
- People for COUNTY HEATING LIMITED (05661868)
- Charges for COUNTY HEATING LIMITED (05661868)
- Insolvency for COUNTY HEATING LIMITED (05661868)
- More for COUNTY HEATING LIMITED (05661868)
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) |
---|---|---|---|
20 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2017 | LIQ MISC OC | Court order insolvency:court order re. Removal/replacement of liquidator | |
17 Mar 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2016 | |
07 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2015 | |
29 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2014 | |
05 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2013 | AD01 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 12 February 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Jan 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
|
|
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
11 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Christopher John Brett on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Jemma Cathryn Brett on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for John Charles Brett on 1 October 2009 |