FUTURE HEATING LTD: Filings
Overview
Company Name | FUTURE HEATING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04261036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FUTURE HEATING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2017 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to Hill House 1 Little New Street London EC4A 3TR on Aug 17, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Jaz Bains as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Richard Paul Russell as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Donald Crawford Joyce as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gregory Tyler Neilson as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr Jaz Bains as a director on Oct 31, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael James Atkinson as a director on Oct 31, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Herts WD4 8LR on Jul 18, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Edward Povall as a director on Jun 12, 2013 | 2 pages | TM01 | ||||||||||
Accounts for a small company made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Secretary's details changed for Dominic James Hearth on Dec 17, 2012 | 3 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0