Advanced company searchLink opens in new window

HEATFORCE LIMITED

Company number 05963479

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2010 DS01 Application to strike the company off the register
14 Oct 2010 CH01 Director's details changed for Mr Ross Sporle on 13 October 2010
14 Oct 2010 CH01 Director's details changed for Mr Mark Allan Bicknell on 13 October 2010
14 Oct 2010 CH03 Secretary's details changed for Ross Sporle on 13 October 2010
14 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
12 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
09 Jan 2010 CH03 Secretary's details changed for Ross Sporle on 30 September 2009
09 Jan 2010 CH01 Director's details changed for Ross Sporle on 30 September 2009
28 Nov 2009 AR01 Annual return made up to 11 October 2009
26 Aug 2009 AA Accounts made up to 31 October 2008
08 Feb 2009 363a Return made up to 11/10/08; no change of members
08 Feb 2009 288c Director and Secretary's Change of Particulars / ross sporle / 01/10/2008 / HouseName/Number was: , now: 7; Street was: 264 great north road, now: dovecote avenue; Area was: eaton socon, now: cambourne; Post Town was: st. Neots, now: cambridge; Post Code was: PE19 8EA, now: CB23 6FX
21 Nov 2008 287 Registered office changed on 21/11/2008 from 15 ambuscade road colmworth business park eaton socon st neots cambridgeshire PE19 8YU
08 Aug 2008 AA Accounts made up to 31 October 2007
02 Jan 2008 363s Return made up to 11/10/07; full list of members
26 Mar 2007 CERTNM Company name changed marross LIMITED\certificate issued on 26/03/07
01 Nov 2006 MA Memorandum and Articles of Association
01 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2006 288b Director resigned
01 Nov 2006 288b Secretary resigned
01 Nov 2006 288a New director appointed
01 Nov 2006 288a New secretary appointed;new director appointed
01 Nov 2006 287 Registered office changed on 01/11/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN