Advanced company searchLink opens in new window

NATURAL HEAT CENTRE LTD

Company number 07726338

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)
17 Dec 2019 TM01 Termination of appointment of Nigel David Elkes as a director on 12 December 2019
11 Jan 2019 TM01 Termination of appointment of Stephen John Knott as a director on 3 January 2019
01 Apr 2016 AC92 Restoration by order of the court
08 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
15 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jun 2014 4.20 Statement of affairs with form 4.19
02 Jun 2014 600 Appointment of a voluntary liquidator
02 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-05-23
20 May 2014 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ on 20 May 2014
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Oct 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
02 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted