Advanced company searchLink opens in new window

RADIATE HEATING LIMITED

Company number 06118058

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)
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