- Company Overview for 5 STAR HEATING LIMITED (06716386)
- Filing history for 5 STAR HEATING LIMITED (06716386)
- People for 5 STAR HEATING LIMITED (06716386)
- More for 5 STAR HEATING LIMITED (06716386)
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) |
---|---|---|---|
21 Oct 2015 | TM02 | Termination of appointment of Wendy Margaret Hedges as a secretary on 6 October 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Terence Barkwill as a director | |
31 Oct 2012 | AP01 | Appointment of Tom Hedges as a director | |
11 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
11 Feb 2010 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
11 Feb 2010 | CH03 | Secretary's details changed for Wendy Margaret Hedges on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Terence Barkwill on 11 February 2010 | |
02 Feb 2010 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Jan 2010 | AD01 | Registered office address changed from 37-39 Rookwood Avenue New Malden Surrey KT3 4LY on 29 January 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Dec 2008 | 88(2) | Ad 06/10/08\gbp si 500@1=500\gbp ic 1/501\ | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from c/O. T a s LIMITED, 37-39 rookwood avenue, new malden, surrey KT3 4LY U.K. | |
11 Nov 2008 | 288a | Director appointed terence barkwill | |
11 Nov 2008 | 288a | Secretary appointed wendy margaret hedges | |
10 Oct 2008 | 288b | Appointment terminated director ela shah | |
10 Oct 2008 | 288b | Appointment terminated secretary ashok bhardwaj |