Advanced company searchLink opens in new window

HEATWAVEUK LTD

Company number 07700740

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)
20 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jul 2019 AD01 Registered office address changed from Unit 14 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 10 July 2019
09 Jul 2019 LIQ02 Statement of affairs
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
28 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
03 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 236.15
29 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2017 MR04 Satisfaction of charge 077007400003 in full
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Oct 2016 CH01 Director's details changed for Mr Roland Glancy on 21 October 2016
20 Oct 2016 CH01 Director's details changed for Mr Simon Barker on 30 November 2014
27 Jul 2016 AA01 Current accounting period extended from 31 July 2016 to 30 September 2016
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 142.429257
01 Jun 2015 AD01 Registered office address changed from Unit 1 Evans Business Centre Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN to Unit 14 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 1 June 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 142.86
12 Dec 2013 MR04 Satisfaction of charge 1 in full