Advanced company searchLink opens in new window

CISSBURY HEATING LTD

Company number 09520499

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 AD01 Registered office address changed from 7 Cissbury Hill Crawley West Sussex RH11 8TJ to 9 Harting Close Goring-by-Sea Worthing BN12 6AT on 1 December 2016
01 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
09 Apr 2015 CERTNM Company name changed cardhill building services LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
07 Apr 2015 AP01 Appointment of Mr Christopher Stevens as a director on 2 April 2015
07 Apr 2015 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 7 Cissbury Hill Crawley West Sussex RH11 8TJ on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of Martin Matthew Shaw as a director on 2 April 2015
31 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-31
  • GBP 10