Advanced company searchLink opens in new window

HEATING & ASSOCIATED SERVICES LIMITED

Company number 02407915

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)
09 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Aug 2023 LIQ02 Statement of affairs
01 Aug 2023 AD01 Registered office address changed from Wythall Business Centre May Lane Hollywood Birmingham B47 5PD to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 1 August 2023
01 Aug 2023 600 Appointment of a voluntary liquidator
01 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-19
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
29 Sep 2022 TM01 Termination of appointment of Stephen Kenneth Harrison as a director on 23 September 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
30 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 July 2019
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
10 Dec 2019 AP01 Appointment of Mr Stephen Kenneth Harrison as a director on 26 November 2019
04 Dec 2019 PSC02 Notification of Heating and Associated Services Eot Limited as a person with significant control on 26 November 2019
26 Nov 2019 PSC07 Cessation of Joanne May Patrick as a person with significant control on 26 November 2019
26 Nov 2019 PSC07 Cessation of Glen Patrick as a person with significant control on 26 November 2019
26 Nov 2019 TM01 Termination of appointment of Joanne May Patrick as a director on 26 November 2019
26 Nov 2019 TM01 Termination of appointment of Glen Patrick as a director on 26 November 2019
26 Nov 2019 TM02 Termination of appointment of Joanne May Patrick as a secretary on 26 November 2019
26 Nov 2019 AP01 Appointment of Mr Ian James Allen as a director on 26 November 2019
26 Nov 2019 AP01 Appointment of Mrs Margaret Mary Patrick as a director on 26 November 2019
26 Nov 2019 MR01 Registration of charge 024079150003, created on 25 November 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates