Download leads from Nexok and grow your business. Find out more

Heat Tech Gas Services Limited

Documents

Total Documents68
Total Pages200

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off
17 February 2015Final Gazette dissolved via voluntary strike-off
4 November 2014First Gazette notice for voluntary strike-off
4 November 2014First Gazette notice for voluntary strike-off
28 October 2014Application to strike the company off the register
28 October 2014Application to strike the company off the register
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
2 January 2014Total exemption full accounts made up to 31 March 2013
2 January 2014Total exemption full accounts made up to 31 March 2013
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
18 December 2012Total exemption full accounts made up to 31 March 2012
18 December 2012Total exemption full accounts made up to 31 March 2012
30 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
30 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
12 December 2011Total exemption full accounts made up to 31 March 2011
12 December 2011Total exemption full accounts made up to 31 March 2011
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
25 January 2011Registered office address changed from 23 Longcar Lane Barnsley S Yorks S70 1HE on 25 January 2011
25 January 2011Registered office address changed from 23 Longcar Lane Barnsley S Yorks S70 1HE on 25 January 2011
18 October 2010Total exemption full accounts made up to 31 March 2010
18 October 2010Total exemption full accounts made up to 31 March 2010
13 October 2010Director's details changed for Rob Bramley on 14 September 2010
13 October 2010Director's details changed for Mark Brazier on 14 September 2010
13 October 2010Director's details changed for Mark Brazier on 14 September 2010
13 October 2010Director's details changed for Rob Bramley on 14 September 2010
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
22 March 2010Memorandum and Articles of Association
22 March 2010Memorandum and Articles of Association
19 February 2010Company name changed b & b plumbing solutions LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
19 February 2010Company name changed b & b plumbing solutions LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
12 February 2010Change of name notice
12 February 2010Change of name notice
9 December 2009Total exemption full accounts made up to 31 March 2009
9 December 2009Total exemption full accounts made up to 31 March 2009
19 October 2009Annual return made up to 14 September 2009 with a full list of shareholders
19 October 2009Annual return made up to 14 September 2009 with a full list of shareholders
31 January 2009Total exemption full accounts made up to 31 March 2008
31 January 2009Total exemption full accounts made up to 31 March 2008
10 October 2008Director and secretary's change of particulars / mark brazier / 10/10/2008
10 October 2008Return made up to 14/09/08; full list of members
10 October 2008Director and secretary's change of particulars / mark brazier / 10/10/2008
10 October 2008Return made up to 14/09/08; full list of members
29 September 2008Registered office changed on 29/09/2008 from 13 marlborough terrace barnsley S70 1HD
29 September 2008Registered office changed on 29/09/2008 from 13 marlborough terrace barnsley S70 1HD
29 January 2008Total exemption small company accounts made up to 31 March 2007
29 January 2008Total exemption small company accounts made up to 31 March 2007
9 October 2007Return made up to 14/09/07; full list of members
9 October 2007Director's particulars changed
9 October 2007Return made up to 14/09/07; full list of members
9 October 2007Director's particulars changed
17 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07
17 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07
16 October 2006New director appointed
16 October 2006New director appointed
16 October 2006New director appointed
16 October 2006New director appointed
4 October 2006New secretary appointed
4 October 2006New secretary appointed
21 September 2006Secretary resigned
21 September 2006Secretary resigned
21 September 2006Director resigned
21 September 2006Director resigned
14 September 2006Incorporation
14 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed