Advanced company searchLink opens in new window

G HEAT LTD

Company number 07574354

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)
07 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2015 AD01 Registered office address changed from C/O Riverside Jubilee Way Grange Moor Wakefield WF4 4TD to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 24 August 2015
20 Aug 2015 4.20 Statement of affairs with form 4.19
20 Aug 2015 600 Appointment of a voluntary liquidator
20 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
06 Feb 2015 TM01 Termination of appointment of Craig Darren Clement as a director on 31 December 2014
23 Oct 2014 AP01 Appointment of Mr Peter Nabridnyj as a director on 1 October 2014
03 Sep 2014 AP01 Appointment of Mr Timothy Ewing Harper as a director on 29 August 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
23 Mar 2014 TM01 Termination of appointment of Graham Lawley as a director
23 Mar 2014 AP01 Appointment of Mr Martin Benson as a director
23 Mar 2014 AP01 Appointment of Mr Craig Darren Clement as a director
28 Feb 2014 CERTNM Company name changed 9DT LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 TM01 Termination of appointment of Paul Atherton as a director
22 Nov 2012 AP01 Appointment of Mr Graham Lawley as a director
19 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
22 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted