Advanced company searchLink opens in new window

COZYHEAT LTD

Company number 05935034

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,000
20 Sep 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
18 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Garry Neill Chiles on 14 September 2012
26 Oct 2012 CH01 Director's details changed for Mr Craig Bryant on 14 September 2012
26 Oct 2012 CH03 Secretary's details changed for Mr Craig Bryant on 14 September 2012
26 Oct 2012 TM01 Termination of appointment of Garry Neill Chiles as a director on 26 September 2012
14 Jun 2012 CH01 Director's details changed for Mr Galvin David Broughton on 24 May 2012
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Dec 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
21 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Oct 2010 AA Total exemption full accounts made up to 30 September 2009
22 Oct 2010 AD01 Registered office address changed from 3 Willow Drive Coningsby Lincolnshire LN4 4FE on 22 October 2010
21 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Garry Neill Chiles on 14 September 2010
26 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
24 Sep 2009 AA Total exemption full accounts made up to 30 September 2008
12 Mar 2009 363a Return made up to 14/09/08; full list of members