Advanced company searchLink opens in new window

T.H.E HEATING LIMITED

Company number 06348908

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 TM01 Termination of appointment of Thomas Day as a director
01 Feb 2011 AP01 Appointment of Ms Susan Yates as a director
01 Feb 2011 AR01 Annual return made up to 21 August 2010 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
01 Feb 2011 CH01 Director's details changed for Mr Thomas Andrew Day on 1 July 2010
14 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Nov 2009 AR01 Annual return made up to 21 August 2009 with full list of shareholders
15 Jun 2009 288b Appointment Terminated Secretary thomas day
15 Jun 2009 288a Director appointed mr thomas andrew day
09 Jun 2009 288b Appointment Terminated Director zoe layland
21 May 2009 AA Accounts made up to 31 August 2008
13 May 2009 288a Secretary appointed mr thomas andrew day
06 Apr 2009 288b Appointment Terminated Secretary susan yates
06 Apr 2009 288b Appointment Terminated Director thomas day
06 Apr 2009 288a Director appointed miss zoe elizabeth layland
11 Nov 2008 363a Return made up to 21/08/08; full list of members
09 Oct 2007 288b Director resigned
09 Oct 2007 288b Secretary resigned
09 Oct 2007 288a New director appointed
09 Oct 2007 288a New secretary appointed
09 Oct 2007 287 Registered office changed on 09/10/07 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR
19 Sep 2007 CERTNM Company name changed balmway LIMITED\certificate issued on 19/09/07
21 Aug 2007 NEWINC Incorporation