HERTS DIRECT HEATING LIMITED

WILSON FIELD LTD WILSON FIELD LTD, Sheffield, S11 9PS
StatusDISSOLVED
Company No.06369747
CategoryPrivate Limited Company
Incorporated12 Sep 2007
Age16 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution16 Aug 2019
Years4 years, 9 months, 7 days

SUMMARY

HERTS DIRECT HEATING LIMITED is an dissolved private limited company with number 06369747. It was incorporated 16 years, 8 months, 11 days ago, on 12 September 2007 and it was dissolved 4 years, 9 months, 7 days ago, on 16 August 2019. The company address is WILSON FIELD LTD WILSON FIELD LTD, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 16 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2018

Action Date: 08 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2017

Action Date: 08 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: Unit 19 Bowmans Trading Estate Bessemer Drive Stevenage Hertfordshire SG1 2DL

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Old address: 2 Juniper Green Hemel Hempstead Hertfordshire HP1 2NQ

New address: Unit 19 Bowmans Trading Estate Bessemer Drive Stevenage Hertfordshire SG1 2DL

Change date: 2015-05-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date

Date: 23 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063697470001

Documents

View document PDF

Annual return company with made up date

Date: 22 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 27 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 12/09/07\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEEYE (UK) LTD

319-321 GRAY'S INN ROAD,LONDON,WC1X 8PX

Number:08166641
Status:ACTIVE
Category:Private Limited Company

APTEC SOLUTIONS LIMITED

36 BURNS AVENUE,TIPTON,DY4 0SB

Number:09839432
Status:ACTIVE
Category:Private Limited Company

CROWN PARKS (PERSONNEL) LIMITED

SEATON HOUSE,SEATON ROAD,DD11 5SE

Number:SC337378
Status:ACTIVE
Category:Private Limited Company

FEN END PROPERTIES LIMITED

1 & 2 MERCIA VILLAGE TORWOOD CLOSE,COVENTRY,CV4 8HX

Number:09995037
Status:ACTIVE
Category:Private Limited Company

MSK AUTOMOTIVES LIMITED

PO BOX VISTA BUSINESS CENTRE, 50,HOUNSLOW,TW4 6JQ

Number:10584883
Status:ACTIVE
Category:Private Limited Company

STOLIV LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:09090522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source