Advanced company searchLink opens in new window

THE HEATING SHOWROOM LIMITED

Company number 06746252

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)
30 Sep 2019 WU04 Appointment of a liquidator
03 May 2019 WU07 Progress report in a winding up by the court
30 Apr 2018 WU07 Progress report in a winding up by the court
27 Feb 2018 L64.04 Dissolution deferment
23 May 2017 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 18/03/2017
17 Nov 2016 L64.04 Dissolution deferment
17 Nov 2016 COCOMP Order of court to wind up
28 Apr 2016 LIQ MISC Insolvency:liquidators progress report to 18/03/2016
23 Apr 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/03/2015
08 Apr 2014 AD01 Registered office address changed from the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL on 8 April 2014
04 Apr 2014 4.31 Appointment of a liquidator
20 Aug 2013 L64.04 Dissolution deferment
20 Aug 2013 L64.07 Completion of winding up
27 Apr 2011 COCOMP Order of court to wind up
11 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
10 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
12 May 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mr Robert Baker on 11 November 2009
12 May 2010 CH01 Director's details changed for Mr Mark Copping on 11 November 2009
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2010 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 25 February 2010
30 Nov 2009 TM01 Termination of appointment of Mark Copping as a director
24 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
01 Apr 2009 288a Director appointed mr mark copping