Advanced company searchLink opens in new window

THE CONSERVATORY HEATING COMPANY LTD

Company number 09408434

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 TM01 Termination of appointment of Adam Paul Gould as a director on 1 October 2019
01 Oct 2019 PSC07 Cessation of Adam Paul Gould as a person with significant control on 1 October 2019
25 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
22 Jun 2018 AA Micro company accounts made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from Trust House Unit 12 Emlfield Business Park Lotherton Way, Garforth Leeds LS25 2JY England to Trust House, Unit 12, Elmfield Business Park Lotherton Way Garforth Leeds LS25 2JY on 26 February 2018
26 Feb 2018 PSC01 Notification of Adam Paul Gould as a person with significant control on 6 April 2016
26 Feb 2018 PSC04 Change of details for Mr Scott Conor as a person with significant control on 26 February 2018
06 Feb 2018 AA Micro company accounts made up to 31 January 2017
04 Dec 2017 AD01 Registered office address changed from 55 Main Road Hambleton Selby North Yorkshire YO8 9HW England to Trust House Unit 12 Emlfield Business Park Lotherton Way, Garforth Leeds LS25 2JY on 4 December 2017
13 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
30 Mar 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr adam gould
27 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 30/03/2015 as the information was factually inaccurate or was derived from something factually inaccurate.