Advanced company searchLink opens in new window

HEATPOINT LIMITED

Company number 04872171

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
03 Dec 2019 TM02 Termination of appointment of Allan William Porter as a secretary on 2 December 2019
03 Dec 2019 TM01 Termination of appointment of David Edward Conway as a director on 2 December 2019
02 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
04 Dec 2018 AA Accounts for a small company made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
20 Mar 2018 MR04 Satisfaction of charge 048721710003 in full
13 Oct 2017 AA Accounts for a small company made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
11 Nov 2016 AA Full accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
06 Oct 2015 AA Full accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
14 Oct 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 MR01 Registration of charge 048721710003, created on 15 August 2014
03 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
29 Oct 2013 AA Full accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Mr David Edward Conway on 27 February 2012
24 Feb 2012 CH01 Director's details changed for Mr Stephen Stuart Solomon Conway on 24 February 2012