Advanced company searchLink opens in new window

HEATAC DISTRIBUTION LIMITED

Company number 06431912

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 DS01 Application to strike the company off the register
03 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
30 Apr 2013 AA01 Current accounting period shortened from 30 November 2013 to 31 May 2013
24 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
28 Nov 2012 CH01 Director's details changed for Robert Stephen Jones on 20 November 2012
14 Aug 2012 AD01 Registered office address changed from 54 Norcot Road Tilehurst Reading RG30 6BU on 14 August 2012
01 May 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Feb 2011 CERTNM Company name changed db stoves LIMITED\certificate issued on 23/02/11
  • CONNOT ‐ Change of name notice
16 Feb 2011 CONNOT Change of name notice
21 Dec 2010 AR01 Annual return made up to 20 November 2010
07 May 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Dec 2009 AR01 Annual return made up to 20 November 2009
02 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
08 Dec 2008 363a Return made up to 20/11/08; full list of members
20 Nov 2007 NEWINC Incorporation