- Company Overview for THE HEATING GROUP LIMITED (06632627)
- Filing history for THE HEATING GROUP LIMITED (06632627)
- People for THE HEATING GROUP LIMITED (06632627)
- Insolvency for THE HEATING GROUP LIMITED (06632627)
- More for THE HEATING GROUP LIMITED (06632627)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2011 | |
17 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2011 | |
19 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2010 | |
20 Jan 2010 | AD01 | Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 20 January 2010 | |
13 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
13 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2009 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary | |
26 Nov 2008 | 288a | Director appointed mr graham john howard tarrant | |
26 Nov 2008 | 288b | Appointment Terminated Director michael jenkins | |
27 Jun 2008 | 288b | Appointment Terminated Director turner little company nominees LIMITED | |
27 Jun 2008 | 288a | Director appointed mr michael david jenkins | |
27 Jun 2008 | NEWINC | Incorporation |