- Company Overview for SH HEATING SOLUTIONS LTD (11062334)
- Filing history for SH HEATING SOLUTIONS LTD (11062334)
- People for SH HEATING SOLUTIONS LTD (11062334)
- Charges for SH HEATING SOLUTIONS LTD (11062334)
- More for SH HEATING SOLUTIONS LTD (11062334)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2023 | AD02 | Register inspection address has been changed to 112 Urmston Lane Stretford Manchester M32 9BQ | |
16 Mar 2022 | RP05 | Registered office address changed to PO Box 4385, 11062334: Companies House Default Address, Cardiff, CF14 8LH on 16 March 2022 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Marc Royle on 4 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 121 Chorley Road Swinton Manchester M27 4AA England to International House 61 Mosley Street Manchester M2 3HZ on 4 August 2021 | |
22 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2020 | MR04 | Satisfaction of charge 110623340001 in full | |
23 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jul 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
16 Feb 2018 | AD01 | Registered office address changed from 5300 Lakeside Cheadle SK8 3GP England to 121 Chorley Road Swinton Manchester M27 4AA on 16 February 2018 | |
12 Feb 2018 | MR01 | Registration of charge 110623340001, created on 1 February 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of David John Radford as a director on 1 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Marc Royle as a director on 1 January 2018 | |
04 Jan 2018 | PSC01 | Notification of Marc Royle as a person with significant control on 1 January 2018 | |
04 Jan 2018 | PSC07 | Cessation of David John Radford as a person with significant control on 1 January 2018 | |
14 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-14
|