Advanced company searchLink opens in new window

PETEHEAT DEVELOPMENTS LIMITED

Company number 05470344

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
01 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with updates
24 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with updates
19 Jun 2018 PSC01 Notification of Executors of the Late Michael George Mayne as a person with significant control on 2 June 2018
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
12 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
29 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,250
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
19 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 7,250
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
30 Mar 2015 SH20 Statement by Directors
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 7,250
30 Mar 2015 CAP-SS Solvency Statement dated 10/03/15
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 15/03/2015
10 Mar 2015 TM01 Termination of appointment of Gareth Miller as a director on 10 March 2015
05 Sep 2014 CH04 Secretary's details changed
27 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 20,000
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Gareth Miller as a director
21 May 2014 TM01 Termination of appointment of Oliver Ellingham as a director