Advanced company searchLink opens in new window

EVENT HEAT LIMITED

Company number 09476797

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)
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
24 Jun 2024 DS01 Application to strike the company off the register
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 9 March 2021 with updates
30 Apr 2021 PSC04 Change of details for Mr Timothy Robert Douglas Coombs as a person with significant control on 3 April 2020
30 Apr 2021 PSC07 Cessation of Frederick John Mansfield as a person with significant control on 3 April 2020
30 Apr 2021 TM01 Termination of appointment of Frederick John Mansfield as a director on 3 April 2020
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 9 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 TM02 Termination of appointment of Tayler Bradshaw Limited as a secretary on 25 August 2016
13 Sep 2016 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to The Old Stables Shoreham Lane St. Michaels Tenterden Kent TN30 6EG on 13 September 2016
07 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
15 Jun 2015 AP01 Appointment of Mr Frederick John Mansfield as a director on 9 March 2015
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)