Advanced company searchLink opens in new window

HEATSERVE IPSWICH LTD

Company number 08232546

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)
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
  • GBP 100
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
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
  • GBP 100
06 Nov 2013 AP01 Appointment of Mr Andrew John Martin as a director