- Company Overview for HESTIA HEATING SERVICES LIMITED (05718610)
- Filing history for HESTIA HEATING SERVICES LIMITED (05718610)
- People for HESTIA HEATING SERVICES LIMITED (05718610)
- Charges for HESTIA HEATING SERVICES LIMITED (05718610)
- More for HESTIA HEATING SERVICES LIMITED (05718610)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
22 Feb 2017 | CH03 | Secretary's details changed for Mrs Sally Ann Lambert on 10 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Barry Lambert on 10 February 2017 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
17 Dec 2013 | TM01 | Termination of appointment of Ian Huggins as a director | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
07 Dec 2011 | TM01 | Termination of appointment of Robert Adams as a director | |
18 Nov 2011 | AD01 | Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
25 Feb 2011 | TM02 | Termination of appointment of Jennifer Tovell as a secretary | |
25 Feb 2011 | AP03 | Appointment of Mrs Sally Ann Lambert as a secretary | |
22 Jun 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders |