- Company Overview for HEATING AND INSULATION GRANTS UK LIMITED (11569362)
- Filing history for HEATING AND INSULATION GRANTS UK LIMITED (11569362)
- People for HEATING AND INSULATION GRANTS UK LIMITED (11569362)
- More for HEATING AND INSULATION GRANTS UK LIMITED (11569362)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2022 | DS01 | Application to strike the company off the register | |
14 Apr 2022 | PSC07 | Cessation of Haydn Watkinson as a person with significant control on 14 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Haydn Watkinson as a director on 14 April 2022 | |
12 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Feb 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
25 Sep 2020 | PSC04 | Change of details for Mr Haydn Watkinson as a person with significant control on 24 September 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Jonathan Frederick Williams as a person with significant control on 24 September 2020 | |
24 Sep 2020 | PSC04 | Change of details for Mr Jonathan Frederick Williams as a person with significant control on 24 September 2020 | |
24 Sep 2020 | PSC04 | Change of details for Mr Haydn Watkinson as a person with significant control on 24 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Jonathan Frederick Williams on 24 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Haydn Watkinson on 24 September 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
13 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Feb 2020 | AA01 | Current accounting period shortened from 30 September 2020 to 31 March 2020 | |
08 Feb 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 8 February 2020 | |
10 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2018 | AP01 | Appointment of Mr Haydn Watkinson as a director on 14 September 2018 | |
14 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-14
|