Advanced company searchLink opens in new window

EAGA HEATING LIMITED

Company number 05754891

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2018 CH01 Director's details changed for Mr Westley Maffei on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Energy Services Limited as a person with significant control on 1 October 2018
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2018 DS01 Application to strike the company off the register
27 Jun 2018 CH03 Secretary's details changed for Alison Margaret Shepley on 25 June 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
08 Feb 2018 AP01 Appointment of Mr Westley Maffei as a director on 11 September 2017
27 Nov 2017 CH03 Secretary's details changed for Alison Margaret Shepley on 20 November 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 Mar 2016 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR England to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 August 2015
30 Jul 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 30 July 2015
28 Jul 2015 CH03 Secretary's details changed for Alison Margaret Shepley on 2 March 2015
28 Jul 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015