- Company Overview for CENTRAL HEATING SOLUTIONS LTD (05972475)
- Filing history for CENTRAL HEATING SOLUTIONS LTD (05972475)
- People for CENTRAL HEATING SOLUTIONS LTD (05972475)
- More for CENTRAL HEATING SOLUTIONS LTD (05972475)
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
|
|
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 |