Advanced company searchLink opens in new window

HEAT SOFTWARE UK LIMITED

Company number 03794908

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 LIQ10 Removal of liquidator by court order
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
07 Jan 2020 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
02 Jan 2020 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
31 Dec 2019 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 1 More London Place London SE1 2AF on 31 December 2019
30 Dec 2019 LIQ01 Declaration of solvency
30 Dec 2019 600 Appointment of a voluntary liquidator
30 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2018 AA Full accounts made up to 31 December 2017
12 Dec 2018 AP01 Appointment of Brian Elmer Agle as a director on 11 December 2018
12 Dec 2018 TM01 Termination of appointment of Mark Cameron Mcbride as a director on 31 August 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
26 Jun 2018 PSC08 Notification of a person with significant control statement
26 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 26 June 2018
11 May 2018 PSC08 Notification of a person with significant control statement
02 May 2018 AD01 Registered office address changed from 3 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England to 5 New Street Square London EC4A 3TW on 2 May 2018
02 May 2018 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 15 March 2018
19 Jan 2018 AD01 Registered office address changed from Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ England to 3 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA on 19 January 2018