Advanced company searchLink opens in new window

DOMESTIC HEATING DESIGN LIMITED

Company number 03420173

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)
08 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 19 July 2023
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
05 Sep 2022 LIQ01 Declaration of solvency
19 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
01 Aug 2022 600 Appointment of a voluntary liquidator
29 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-20
15 Oct 2021 AD01 Registered office address changed from Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England to Unit 3 Leftfield Park Park Road Pontefract West Yorkshire WF8 4PS on 15 October 2021
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
21 Dec 2020 AD01 Registered office address changed from Unit a Washington Court Windmill Avenue Kettering United Kingdom to Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS on 21 December 2020
17 Nov 2020 AA Accounts for a small company made up to 31 December 2019
09 Nov 2020 TM01 Termination of appointment of Neil Danon Stone as a director on 14 October 2020
09 Nov 2020 TM02 Termination of appointment of Jane Stone as a secretary on 14 October 2020
28 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
11 Apr 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
11 Jan 2019 AA Accounts for a small company made up to 28 February 2018
29 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Unit a Washington Court Windmill Avenue Kettering on 31 January 2018
23 Jan 2018 AP01 Appointment of Mr Ian Barrett as a director on 29 December 2017
23 Jan 2018 AP01 Appointment of Mr Ronan Ginnell as a director on 29 December 2017
23 Jan 2018 TM01 Termination of appointment of Richard Charles Marsden as a director on 29 December 2017
13 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with updates
04 Aug 2017 AA Total exemption full accounts made up to 28 February 2017