Advanced company searchLink opens in new window

THE MODERN HEATING COMPANY LIMITED

Company number 05686867

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2019 DS01 Application to strike the company off the register
08 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
29 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
28 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
17 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
27 Jan 2014 AD02 Register inspection address has been changed from C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England
27 Jan 2014 AD04 Register(s) moved to registered office address
19 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
26 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Dennis Jarrett on 26 February 2013
26 Feb 2013 CH03 Secretary's details changed for Sian Jarrett on 26 February 2013
26 Feb 2013 AD02 Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England
13 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
13 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011