- Company Overview for THE HEATING SHOWROOM LIMITED (06746252)
- Filing history for THE HEATING SHOWROOM LIMITED (06746252)
- People for THE HEATING SHOWROOM LIMITED (06746252)
- Charges for THE HEATING SHOWROOM LIMITED (06746252)
- Insolvency for THE HEATING SHOWROOM LIMITED (06746252)
- More for THE HEATING SHOWROOM LIMITED (06746252)
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
|
|
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 |