- Company Overview for CISSBURY HEATING LTD (09520499)
- Filing history for CISSBURY HEATING LTD (09520499)
- People for CISSBURY HEATING LTD (09520499)
- More for CISSBURY HEATING LTD (09520499)
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
|
|
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
09 Apr 2015 | CERTNM |
Company name changed cardhill building services LIMITED\certificate issued on 09/04/15
|
|
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
Statement of capital on 2015-03-31
|