- Company Overview for HEATSERVE IPSWICH LTD (08232546)
- Filing history for HEATSERVE IPSWICH LTD (08232546)
- People for HEATSERVE IPSWICH LTD (08232546)
- More for HEATSERVE IPSWICH LTD (08232546)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
30 Aug 2018 | PSC01 | Notification of Stanley Buckles as a person with significant control on 1 August 2018 | |
30 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 August 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
13 Jan 2018 | TM01 | Termination of appointment of Andrew John Martin as a director on 6 April 2017 | |
12 Jan 2018 | AP01 | Appointment of Mr Stanley George Buckles as a director on 6 April 2017 | |
19 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
12 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Andrew John Martin on 1 January 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 115 Whitby Road Ipswich Suffolk IP4 4AG to 125 Dale Hall Lane Ipswich IP1 4LS on 12 August 2014 | |
15 Jul 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AP01 | Appointment of Mr Andrew John Martin as a director |