- Company Overview for NANO HEATING COMPANY LIMITED (06858566)
- Filing history for NANO HEATING COMPANY LIMITED (06858566)
- People for NANO HEATING COMPANY LIMITED (06858566)
- More for NANO HEATING COMPANY LIMITED (06858566)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2014 | AD01 | Registered office address changed from Red Cross Hall High Street Bruton Somerset BA10 0AJ on 8 July 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 |
Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-06-05
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|
|
21 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr Matthew John Searle on 1 January 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Simon Daniel Gribbin on 1 January 2010 | |
22 Mar 2010 | SH02 | Sub-division of shares on 8 February 2010 | |
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 9 February 2010
|
|
25 Mar 2009 | NEWINC | Incorporation |