- Company Overview for HEAT EXCHANGERS UK LIMITED (04602823)
- Filing history for HEAT EXCHANGERS UK LIMITED (04602823)
- People for HEAT EXCHANGERS UK LIMITED (04602823)
- More for HEAT EXCHANGERS UK LIMITED (04602823)
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
|
|
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
|
|
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
|
|
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 |