Advanced company searchLink opens in new window

HEAT SPARES AND PLUMBING SUPPLIES LIMITED

Company number 04759024

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2021
18 May 2021 LIQ10 Removal of liquidator by court order
20 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
13 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
15 Nov 2018 AD01 Registered office address changed from Unit 3 Barge Business Park Merton Bank Road St Helens Merseyside WA9 1HX to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 15 November 2018
05 Oct 2018 LIQ02 Statement of affairs
05 Oct 2018 600 Appointment of a voluntary liquidator
05 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-25
13 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
05 Mar 2018 TM01 Termination of appointment of Christopher Michael Joynt as a director on 28 June 2017
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
22 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1.51
26 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1.51
18 May 2015 TM02 Termination of appointment of Albert Wood as a secretary on 30 April 2015
18 May 2015 TM01 Termination of appointment of Albert Wood as a director on 30 April 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Jun 2014 SH06 Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 1.51
19 Jun 2014 SH03 Purchase of own shares.
29 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders