Advanced company searchLink opens in new window

HAMPSTEAD HEAT LTD.

Company number 08846615

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)
06 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 3 October 2023
18 Oct 2022 AD01 Registered office address changed from 13 Scripton Gill Brandon Durham DH7 8BQ England to Begbies Traynor, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 18 October 2022
18 Oct 2022 LIQ02 Statement of affairs
18 Oct 2022 600 Appointment of a voluntary liquidator
18 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-04
25 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
17 Dec 2021 CH01 Director's details changed for Mr Adam Richard Gilhespy on 1 December 2021
25 Nov 2021 AA Total exemption full accounts made up to 5 April 2021
22 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
24 Dec 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
12 Oct 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 13 Scripton Gill Brandon Durham DH7 8BQ on 12 October 2020
06 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-20
26 Feb 2020 CONNOT Change of name notice
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
05 Dec 2018 PSC04 Change of details for Mr Adam Richard Gilhespy as a person with significant control on 4 December 2018
05 Dec 2018 CH01 Director's details changed for Mr Adam Richard Gilhespy on 4 December 2018
03 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 January 2017
21 Sep 2017 PSC01 Notification of Adam Richard Gilhespy as a person with significant control on 19 September 2017
20 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 20 September 2017
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates