- Company Overview for HEATINGDOCTORUK LIMITED (07419626)
- Filing history for HEATINGDOCTORUK LIMITED (07419626)
- People for HEATINGDOCTORUK LIMITED (07419626)
- Charges for HEATINGDOCTORUK LIMITED (07419626)
- Insolvency for HEATINGDOCTORUK LIMITED (07419626)
- More for HEATINGDOCTORUK LIMITED (07419626)
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) |
---|---|---|---|
27 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2017 | |
21 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2016 | |
16 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Sep 2015 | AD01 | Registered office address changed from Unit 9 Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB to 41 Greek Street Stockport Cheshire SK3 8AX on 28 September 2015 | |
21 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2015 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
20 Jan 2014 | AD01 | Registered office address changed from 1-3 St. Marys Place Bury Lancashire BL9 0DZ England on 20 January 2014 | |
19 Dec 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
26 Jul 2013 | MR01 | Registration of charge 074196260001 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
18 Dec 2012 | CH03 | Secretary's details changed for Andrew Dolan on 26 October 2010 | |
18 Dec 2012 | CH01 | Director's details changed for Mr Andrew Dolan on 26 October 2010 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Aug 2012 | AP01 |
Appointment of Mr Andrew Dolan as a director
|
|
15 Aug 2012 | AD01 | Registered office address changed from C/O Dccm 88 Liverpool Road Cadishead Manchester M44 5AN United Kingdom on 15 August 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders |