Advanced company searchLink opens in new window

EG HARTNETT HEATING LIMITED

Company number 07561751

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)
11 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
29 Feb 2024 PSC04 Change of details for Mr Eammon Hartnett as a person with significant control on 29 February 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Oct 2023 CH01 Director's details changed for Mr Eamon Hartnett on 8 October 2023
26 Jul 2023 CH01 Director's details changed for Mr Eammon Hartnett on 16 July 2023
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 AA Micro company accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
11 Feb 2022 AD01 Registered office address changed from 22 Brentvale Avenue Southall UB1 3ER England to 79 Redway Drive Twickenham TW2 7NN on 11 February 2022
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
24 Mar 2020 AD01 Registered office address changed from 1 Kilmarsh Road London W6 0PL England to 22 Brentvale Avenue Southall UB1 3ER on 24 March 2020
13 Nov 2019 AD01 Registered office address changed from 58 Hall Farm Drive Twickenham TW2 7PQ England to 1 Kilmarsh Road London W6 0PL on 13 November 2019
08 Oct 2019 AA Micro company accounts made up to 31 March 2019
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 AD01 Registered office address changed from 96 Coldershaw Road West Ealing London W13 9DT to 58 Hall Farm Drive Twickenham TW2 7PQ on 3 April 2018
03 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
08 Jun 2017 AA Micro company accounts made up to 31 March 2017