Advanced company searchLink opens in new window

HEATING REPLACEMENT PARTS AND CONTROLS LIMITED

Company number 01195768

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2021 DS01 Application to strike the company off the register
22 Jul 2021 SH20 Statement by Directors
22 Jul 2021 SH19 Statement of capital on 22 July 2021
  • GBP 0.000328
22 Jul 2021 CAP-SS Solvency Statement dated 15/07/21
22 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
25 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
23 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
17 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
02 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
02 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
28 Dec 2017 CH03 Secretary's details changed for Katherine Mary Mccormick on 18 December 2017
28 Dec 2017 PSC05 Change of details for Wolseley Investments Limited as a person with significant control on 18 December 2017
28 Dec 2017 CH02 Director's details changed for Wolseley Directors Limited on 18 December 2017
20 Dec 2017 AD01 Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS on 20 December 2017
29 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
30 Nov 2016 TM01 Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016
30 Nov 2016 AP01 Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016
07 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
04 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015