CM HEATING SERVICES LTD

The Old Grange Warren Estate The Old Grange Warren Estate, Chelmsford, CM1 3WT, Essex
StatusDISSOLVED
Company No.06852708
CategoryPrivate Limited Company
Incorporated19 Mar 2009
Age15 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

CM HEATING SERVICES LTD is an dissolved private limited company with number 06852708. It was incorporated 15 years, 2 months, 9 days ago, on 19 March 2009 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is The Old Grange Warren Estate The Old Grange Warren Estate, Chelmsford, CM1 3WT, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-17

Officer name: Mr Carl Stephen Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068527080001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lianne Chapman

Termination date: 2015-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 23 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068527080001

Charge creation date: 2015-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-27

Officer name: Lianne Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Michael Byrne

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lianne Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Stephen Chapman

Change date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2012

Action Date: 11 May 2012

Category: Address

Type: AD01

Old address: Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE

Change date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Stephen Chapman

Change date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Byrne

Change date: 2010-03-18

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from 64 albemarle link chelmsford CM2 6EP

Documents

View document PDF

Incorporation company

Date: 19 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCOR

3RD FLOOR,ST HELIER,JE4 9WG

Number:FC035718
Status:ACTIVE
Category:Other company type

BABALAA MEDIA LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:08820589
Status:ACTIVE
Category:Private Limited Company

CJB COMMUNICATIONS LIMITED

27 MORTIMERS LANE,EASTLEIGH,SO50 7BH

Number:11892841
Status:ACTIVE
Category:Private Limited Company

CORPUS CHRISTI BEFORE & AFTER SCHOOL CARE SERVICE LIMITED

THE PARISH HALL CORPUS CHRISTI RC SCHOOL STANLEY ROAD,OLDHAM,OL9 7HA

Number:07785218
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KARIASTRA PROJECT LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL012382
Status:ACTIVE
Category:Limited Partnership

ONBORD LTD

105 LANSDOWNE COURT,SLOUGH,SL1 3SQ

Number:09956649
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