- Company Overview for RADIATE HEATING LIMITED (06118058)
- Filing history for RADIATE HEATING LIMITED (06118058)
- People for RADIATE HEATING LIMITED (06118058)
- More for RADIATE HEATING LIMITED (06118058)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2021 | DS01 | Application to strike the company off the register | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
25 Jun 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 4 Witan Way Witney Oxfordshire OX28 6FF England to 44 Witan Way Wantage OX12 9HB on 18 October 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2018 | PSC04 | Change of details for Mr Robert John Hughes as a person with significant control on 21 February 2017 | |
17 Jul 2018 | PSC04 | Change of details for Mr Robert John Hughes as a person with significant control on 16 July 2018 | |
17 Jul 2018 | CH03 | Secretary's details changed for Mr Robert John Hughes on 16 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Robert John Hughes on 16 July 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mr Robert John Hughes as a person with significant control on 21 February 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
29 Mar 2018 | PSC07 | Cessation of Sarah Elizabeth Hughes as a person with significant control on 21 February 2017 | |
06 Mar 2018 | CH01 | Director's details changed for Robert John Hughes on 5 March 2018 | |
06 Mar 2018 | AP03 | Appointment of Mr Robert John Hughes as a secretary on 5 March 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mr Robert John Hughes as a person with significant control on 5 March 2018 | |
06 Mar 2018 | TM02 | Termination of appointment of Sarah Elizabeth Hughes as a secretary on 5 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Harvestway House 28 High Street Witney Oxon OX28 6RA to 4 Witan Way Witney Oxfordshire OX28 6FF on 6 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates |