CM HEATING SERVICES LTD
Status | DISSOLVED |
Company No. | 06852708 |
Category | Private Limited Company |
Incorporated | 19 Mar 2009 |
Age | 15 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 18 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 30 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068527080001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lianne Chapman
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3RD FLOOR,ST HELIER,JE4 9WG
Number: | FC035718 |
Status: | ACTIVE |
Category: | Other company type |
511 DURHAM ROAD,GATESHEAD,NE9 5EY
Number: | 08820589 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL012382 |
Status: | ACTIVE |
Category: | Limited Partnership |
105 LANSDOWNE COURT,SLOUGH,SL1 3SQ
Number: | 09956649 |
Status: | ACTIVE |
Category: | Private Limited Company |