Advanced company searchLink opens in new window

HEYWOOD PLUMBING AND HEATING SUPPLIES LTD

Company number 08598752

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)
18 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018
19 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
20 Oct 2016 AD01 Registered office address changed from 151 Green Lane Heywood Lancashire OL10 2EW to 32 Stamford Street Altrincham Cheshire WA14 1EY on 20 October 2016
17 Oct 2016 4.20 Statement of affairs with form 4.19
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
20 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 11,999.999979
05 Aug 2015 CH01 Director's details changed for Mr Paul Wayne Faulkner on 1 July 2015
05 Aug 2015 CH01 Director's details changed for Mr Michael William Joseph Hadaway on 1 July 2015
05 Aug 2015 CH01 Director's details changed for Mr John David Hughes on 1 July 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jan 2015 AD01 Registered office address changed from Unit a Gregge Street Heywood Lancashire OL10 2HD to 151 Green Lane Heywood Lancashire OL10 2EW on 14 January 2015
16 Dec 2014 MR01 Registration of charge 085987520002, created on 3 December 2014
10 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 12,000
13 Sep 2013 MR01 Registration of charge 085987520001
29 Jul 2013 AD01 Registered office address changed from 9 Corry Street Heywood OL10 1QA England on 29 July 2013
05 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted