Advanced company searchLink opens in new window

HEAT EXCHANGERS UK LIMITED

Company number 04602823

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
12 Dec 2017 PSC04 Change of details for Mr Scott Christopher Reaume as a person with significant control on 30 September 2017
12 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
06 Dec 2017 PSC01 Notification of Scott Christopher Reaume as a person with significant control on 30 September 2016
05 Dec 2017 PSC07 Cessation of Erik Magni Hedin as a person with significant control on 30 September 2016
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
16 Dec 2016 AP01 Appointment of Scott Christopher Reaume as a director on 30 September 2016
16 Dec 2016 TM01 Termination of appointment of Erik Magni Hedin as a director on 30 September 2016
08 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
19 May 2016 AA Full accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100,001
30 Jun 2015 AA Full accounts made up to 31 December 2014
08 May 2015 AD01 Registered office address changed from East Coast House Galahad Road Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 8 May 2015
12 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,001
12 Dec 2014 CH01 Director's details changed for Erik Magni Hedin on 28 November 2013
20 Feb 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100,001
17 Dec 2013 CH01 Director's details changed for Erik Magni on 26 November 2013
17 Dec 2013 CH03 Secretary's details changed for Laura Puntin on 26 November 2013
08 Oct 2013 TM01 Termination of appointment of Stephen Shaw as a director
08 Oct 2013 TM02 Termination of appointment of Erik Hedin as a secretary
08 Oct 2013 AP03 Appointment of Laura Puntin as a secretary
08 Oct 2013 AP01 Appointment of Erik Magni as a director