ASSIST HEAT CARE UK LTD

33 Nottingham Avenue 33 Nottingham Avenue, Stockport, SK5 8ET, England
StatusACTIVE
Company No.07605722
CategoryPrivate Limited Company
Incorporated15 Apr 2011
Age13 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution19 Aug 2014
Years9 years, 9 months, 4 days

SUMMARY

ASSIST HEAT CARE UK LTD is an active private limited company with number 07605722. It was incorporated 13 years, 1 month, 8 days ago, on 15 April 2011 and it was dissolved 9 years, 9 months, 4 days ago, on 19 August 2014. The company address is 33 Nottingham Avenue 33 Nottingham Avenue, Stockport, SK5 8ET, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-25

Officer name: Mr Stuart Anthony Daniels

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

Old address: Easy Access Self Storage Oldmoor Road Bredbury Stockport SK6 2QE England

New address: 33 Nottingham Avenue Brinnigton Stockport SK5 8ET

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Mr Stuart Anthony Daniels

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2019

Action Date: 24 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-25

New date: 2018-04-24

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2018

Action Date: 25 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-27

New date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

Old address: Kingston House Manchester Road Hyde SK14 2BZ England

New address: Easy Access Self Storage Oldmoor Road Bredbury Stockport SK6 2QE

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2018

Action Date: 27 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-28

New date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2017

Action Date: 19 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-19

New address: Kingston House Manchester Road Hyde SK14 2BZ

Old address: Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2016

Action Date: 28 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-28

Made up date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Arron Daniels

Termination date: 2016-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-17

Officer name: Mr Stuart Anthony Daniels

Documents

View document PDF

Change person director company with change date

Date: 30 May 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-17

Officer name: Mr Nathan Arron Daniels

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date

Date: 10 Sep 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Administrative restoration company

Date: 10 Sep 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-30

Old address: , Unit 7B Richardson Street, Stockport, Cheshire, SK1 3JL, England

New address: Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ

Documents

View document PDF

Gazette notice compulsary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

New address: Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ

Change date: 2013-05-09

Old address: , Grosvenor House 45 the Downs, Altrincham, Cheshire, WA14 2QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Cornick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

New address: Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ

Old address: , Unit 1 Edward St, Hyde, Manchester, SK14 2BQ, England

Change date: 2012-07-17

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathen Arron Daniels

Change date: 2011-07-04

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Andrew Cornick

Documents

View document PDF

Incorporation company

Date: 15 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGLE DRYCLEANERS LTD

74 BLYTHE ROAD,LONDON,W14 0HB

Number:07812172
Status:ACTIVE
Category:Private Limited Company

HPS NEWCO LIMITED

71A COWBRIDGE ROAD EAST,CARDIFF,CF11 9AF

Number:10450073
Status:ACTIVE
Category:Private Limited Company

LOVE INVITES LIMITED

181A HIGH STREET,HORNCHURCH,RM11 3XS

Number:11291236
Status:ACTIVE
Category:Private Limited Company

MENDIP TECHNICAL SERVICES LIMITED

43 CEDERN AVENUE,WESTON-SUPER-MARE,BS24 8PE

Number:07373490
Status:ACTIVE
Category:Private Limited Company

MINERVA AG CAFE LIMITED

3 NURSERY GARDENS,BARNSLEY,S70 3DS

Number:09271103
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SITU INTERIORS LTD

17 PEBBLE CLOSE,TAMWORTH,B77 4RD

Number:10471336
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