- Company Overview for NATURAL HEAT CENTRE LTD (07726338)
- Filing history for NATURAL HEAT CENTRE LTD (07726338)
- People for NATURAL HEAT CENTRE LTD (07726338)
- Insolvency for NATURAL HEAT CENTRE LTD (07726338)
- More for NATURAL HEAT CENTRE LTD (07726338)
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
|
|
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
|
|
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
|