- Company Overview for C K HEATING LIMITED (SC191088)
- Filing history for C K HEATING LIMITED (SC191088)
- People for C K HEATING LIMITED (SC191088)
- Charges for C K HEATING LIMITED (SC191088)
- Insolvency for C K HEATING LIMITED (SC191088)
- More for C K HEATING LIMITED (SC191088)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 22 January 2016 | |
02 Mar 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 22 January 2016 | |
01 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 1 February 2016 | |
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | AAMD | Amended accounts for a small company made up to 31 March 2015 | |
21 Dec 2015 | AP01 | Appointment of Miss Lauren Kavanagh as a director on 11 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
12 Nov 2015 | TM01 | Termination of appointment of Paul Victor Sandham as a director on 9 November 2015 | |
16 Jun 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
30 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | TM01 | Termination of appointment of Paul Kavanagh as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Mary Shanks as a director | |
03 Oct 2013 | AP01 | Appointment of Mr James David Kavanagh as a director | |
03 Oct 2013 | AP01 | Appointment of Mr Paul Victor Sandham as a director | |
25 Jan 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
09 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders |