Advanced company searchLink opens in new window

CBQ HEATING LIMITED

Company number 09985471

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-03
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