- Company Overview for HEATWAVEUK LTD (07700740)
- Filing history for HEATWAVEUK LTD (07700740)
- People for HEATWAVEUK LTD (07700740)
- Charges for HEATWAVEUK LTD (07700740)
- Insolvency for HEATWAVEUK LTD (07700740)
- More for HEATWAVEUK LTD (07700740)
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
|
|
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
|
|
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
12 Dec 2013 | MR04 | Satisfaction of charge 1 in full |