Advanced company searchLink opens in new window

CHEESMAN HEATING SERVICES LTD

Company number 05490010

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2012 DS01 Application to strike the company off the register
22 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1,000
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Les Cheesman on 1 June 2010
29 Jun 2010 CH03 Secretary's details changed for Barbara Cheesman on 1 June 2010
08 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 363a Return made up to 24/06/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Jul 2008 363a Return made up to 24/06/08; full list of members
21 Jul 2008 288c Secretary's Change of Particulars / barbara cheesman / 20/06/2008 / HouseName/Number was: , now: 42; Street was: 15 barrington close, now: grange gardens; Post Town was: clayhill, now: rayleigh; Post Code was: IG5 0RH, now: SS6 9BE; Country was: , now: united kingdom
21 Jul 2008 288c Director's Change of Particulars / les cheesman / 20/06/2008 / HouseName/Number was: , now: 42; Street was: 15 barrington close, now: grange gardens; Post Town was: clayhall, now: rayleigh; Post Code was: IG5 0RH, now: SS6 9BE; Country was: , now: united kingdom
23 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Jul 2007 363a Return made up to 24/06/07; full list of members
02 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
24 Jul 2006 363a Return made up to 24/06/06; full list of members
05 Dec 2005 287 Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL
25 Jul 2005 288a New secretary appointed
23 Jul 2005 88(2)R Ad 25/06/05--------- £ si 999@1=999 £ ic 1/1000
23 Jul 2005 225 Accounting reference date shortened from 30/06/06 to 31/03/06
23 Jul 2005 288a New director appointed
24 Jun 2005 288b Secretary resigned
24 Jun 2005 288b Director resigned