Advanced company searchLink opens in new window

CENTRAL HEATING SOLUTIONS LTD

Company number 05972475

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 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2010 DS01 Application to strike the company off the register
28 Apr 2010 TM02 Termination of appointment of Lucy Batchelor as a secretary
28 Apr 2010 AP03 Appointment of Mr Darren John Bernard Tallon as a secretary
16 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-11-10
  • GBP 100
09 Nov 2009 CH01 Director's details changed for Darren John Bernard Tallon on 7 November 2009
09 Nov 2009 CH01 Director's details changed for Mr Darren John Nicholson on 7 November 2009
06 May 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Oct 2008 363a Return made up to 19/10/08; full list of members
22 Oct 2008 288c Director's Change of Particulars / darren nicholson / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: the fairways; Street was: 2 liddle way, now: elfordleigh farm; Area was: chaddlewood, now: plympton; Post Code was: PL7 2WZ, now: PL7 5EB; Country was: , now: uk
13 Mar 2008 AA Accounts made up to 31 July 2007
27 Feb 2008 225 Prev sho from 31/10/2007 to 31/07/2007
24 Oct 2007 363a Return made up to 19/10/07; full list of members
24 Oct 2007 287 Registered office changed on 24/10/07 from: the granary, elfordleigh farm plympton plymouth PL7 5EH
24 Oct 2007 288c Director's particulars changed
24 Oct 2007 288c Secretary's particulars changed
24 Oct 2007 288c Director's particulars changed
28 Aug 2007 288a New secretary appointed
22 Aug 2007 288a New director appointed
22 Aug 2007 288a New director appointed
22 Aug 2007 88(2)R Ad 13/08/07--------- £ si 100@1=100 £ ic 2/102
14 Aug 2007 287 Registered office changed on 14/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
13 Aug 2007 288b Director resigned