Advanced company searchLink opens in new window

C K HEATING LIMITED

Company number SC191088

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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