Advanced company searchLink opens in new window

TECHNIK HEAT UK LIMITED

Company number 08798257

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
08 Feb 2018 CH01 Director's details changed for Mr Jeffrey Mark Wyatt on 8 February 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
23 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 101
23 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AP01 Appointment of Keith Michael Vincent as a director on 1 April 2015
17 Apr 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
17 Apr 2015 TM01 Termination of appointment of Mark Burns as a director on 1 February 2015
23 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 Dec 2014 TM02 Termination of appointment of Reid & Co Professional Services Limited as a secretary on 1 January 2014
23 Dec 2014 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH United Kingdom to 33a High Street Stony Stratford Milton Keynes MK11 1AA on 23 December 2014
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100
30 Jan 2014 AP01 Appointment of Mr Mark Burns as a director
02 Dec 2013 NEWINC Incorporation