Advanced company searchLink opens in new window

HOLLAND HEATING UK LIMITED

Company number 02518876

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)
25 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
28 Sep 2015 AP03 Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015
28 Sep 2015 AP03 Appointment of Mr Robert Sloss as a secretary on 28 September 2015
28 Sep 2015 TM02 Termination of appointment of Agnes Mary D'cruz as a secretary on 10 June 2015
10 Sep 2015 AD02 Register inspection address has been changed to United Technologies House Guildford Road Leatherhead Surrey KT22 9UT
07 Sep 2015 AD01 Registered office address changed from United Technologies House Guildford Road Leatherhead Surrey KT22 9UT to Hill House 1 Little New Street London EC4A 3TR on 7 September 2015
04 Sep 2015 600 Appointment of a voluntary liquidator
04 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-25
04 Sep 2015 4.70 Declaration of solvency
03 Jul 2015 AA Full accounts made up to 30 November 2014
29 Jun 2015 AP01 Appointment of Mr Evan Smith as a director on 25 June 2015
29 Jun 2015 AP01 Appointment of Mr Christian Bruno Jean Idczak as a director on 25 June 2015
29 Jun 2015 AP01 Appointment of Mr Rajinder Kullar as a director on 25 June 2015
26 Jun 2015 TM01 Termination of appointment of Richard Hilton Jones as a director on 25 June 2015
26 Jun 2015 TM01 Termination of appointment of Robert William Sadler as a director on 25 June 2015
26 Jun 2015 TM01 Termination of appointment of Steven Thomas Mcdonald as a director on 25 June 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 827,000
05 Sep 2014 AA Full accounts made up to 30 November 2013
01 May 2014 AP01 Appointment of Mr Robert William Sadler as a director
01 May 2014 TM01 Termination of appointment of Etienne Hure as a director
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 827,000
27 Nov 2013 AP01 Appointment of Mr Richard Hilton Jones as a director
27 Nov 2013 TM01 Termination of appointment of James Whelan as a director
28 Aug 2013 AA Full accounts made up to 30 November 2012