Advanced company searchLink opens in new window

HEATLIGHT LIMITED

Company number 06851628

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 DS01 Application to strike the company off the register
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
08 Feb 2018 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 AD01 Registered office address changed from 87 Sevenacres Orton Brimbles Peterborough PE2 5XJ England to 87 Sevenacres Orton Brimbles Peterborough PE2 5XJ on 24 March 2016
24 Mar 2016 AD01 Registered office address changed from 63 Walgrave Orton Malborne Peterborough PE2 5NS to 87 Sevenacres Orton Brimbles Peterborough PE2 5XJ on 24 March 2016
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
01 Apr 2015 AP01 Appointment of Marketing Director Robert Alfred Johnson as a director on 31 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
01 May 2014 CH03 Secretary's details changed for Mr Robert Alfred Johnson on 19 September 2013
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 AD01 Registered office address changed from 87 Oakleigh Drive Orton Longueville Peterborough Cambridgeshire PE2 7AR on 30 August 2013
04 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders