- Company Overview for HELP 4 HEATING C.I.C. (08878551)
- Filing history for HELP 4 HEATING C.I.C. (08878551)
- People for HELP 4 HEATING C.I.C. (08878551)
- More for HELP 4 HEATING C.I.C. (08878551)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2016 | DS01 | Application to strike the company off the register | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AP02 | Appointment of Troops2Trades Cic as a director on 27 July 2015 | |
25 Jul 2015 | TM01 | Termination of appointment of Stephen John Morgon as a director on 2 July 2015 | |
25 Jul 2015 | AD01 | Registered office address changed from 35 Northgate Sleaford NG34 7BS to C/O Troops 2 Trades Cic County Assembly Rooms Bailgate Lincoln LN1 3AR on 25 July 2015 | |
25 Jul 2015 | AP01 | Appointment of Mr Patrick Fryer as a director on 1 July 2015 | |
30 Jun 2015 | CERTNM |
Company name changed help for heating LIMITED\certificate issued on 30/06/15
|
|
30 Jun 2015 | CICCON |
Change of name
|
|
30 Jun 2015 | CONNOT | Change of name notice | |
15 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
17 Feb 2014 | CERTNM |
Company name changed help for heating LTD LIMITED\certificate issued on 17/02/14
|
|
11 Feb 2014 | CONNOT | Change of name notice | |
06 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-06
|