- Company Overview for CBQ HEATING LIMITED (09985471)
- Filing history for CBQ HEATING LIMITED (09985471)
- People for CBQ HEATING LIMITED (09985471)
- Insolvency for CBQ HEATING LIMITED (09985471)
- More for CBQ HEATING LIMITED (09985471)
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) |
---|---|---|---|
11 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from Suite 42 Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 16 November 2022 | |
17 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | LIQ02 | Statement of affairs | |
13 Dec 2021 | AD01 | Registered office address changed from Hanover Buildings Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L2 3DN United Kingdom to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 13 December 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 October 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 October 2019 | |
26 Jan 2021 | AD01 | Registered office address changed from 38 Farriers Way Bootle Liverpool Merseyside L30 4XL United Kingdom to Hanover Buildings Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L2 3DN on 26 January 2021 | |
22 Jan 2021 | AA01 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 | |
23 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
12 Nov 2019 | AD01 | Registered office address changed from 38 Farriers Way Bootle L30 4XL England to 38 Farriers Way Bootle Liverpool Merseyside L30 4XL on 12 November 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Stephen George Westhead on 21 October 2019 | |
08 Nov 2019 | PSC04 | Change of details for Mr Stephen George Westhead as a person with significant control on 19 October 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
14 Sep 2017 | AD01 | Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk L40 0SD England to 38 Farriers Way Bootle L30 4XL on 14 September 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 October 2016 |