- Company Overview for TECHNIK HEAT UK LIMITED (08798257)
- Filing history for TECHNIK HEAT UK LIMITED (08798257)
- People for TECHNIK HEAT UK LIMITED (08798257)
- More for TECHNIK HEAT UK LIMITED (08798257)
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
|
|
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
|
|
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
|
|
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
|
|
30 Jan 2014 | AP01 | Appointment of Mr Mark Burns as a director | |
02 Dec 2013 | NEWINC | Incorporation |