HUMIDITY & HEATING LTD

1e 1e Park Office Monument Business Park 1e 1e Park Office Monument Business Park, Oxford, OX44 7RW
StatusDISSOLVED
Company No.08648141
CategoryPrivate Limited Company
Incorporated13 Aug 2013
Age10 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 21 days

SUMMARY

HUMIDITY & HEATING LTD is an dissolved private limited company with number 08648141. It was incorporated 10 years, 9 months, 19 days ago, on 13 August 2013 and it was dissolved 4 years, 8 months, 21 days ago, on 10 September 2019. The company address is 1e 1e Park Office Monument Business Park 1e 1e Park Office Monument Business Park, Oxford, OX44 7RW.



Company Fillings

Gazette dissolved compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louis Antony Watts

Change date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

New address: 1E 1E Park Office Monument Business Park Chalgrove Oxford OX44 7RW

Old address: Hampden House Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed humidity & heating solutions LIMITED\certificate issued on 30/10/13

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Antony Watts

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Antony Watts

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BMM MEDICAL SERVICES LTD

4 STATION AVENUE,COVENTRY,CV4 9HS

Number:08649397
Status:ACTIVE
Category:Private Limited Company

CS BUREAU SERVICES LIMITED

THE ATRIUM,DORKING,RH4 1XA

Number:08051020
Status:ACTIVE
Category:Private Limited Company

HAMMERSON SHELF CO 9 LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:10530469
Status:ACTIVE
Category:Private Limited Company

MARLAND PROPERTIES LTD

308 MARKET STREET,ROCHDALE,OL12 8HA

Number:09795735
Status:ACTIVE
Category:Private Limited Company

NCP SERVICES LTD

4 APPLE TREE GARTH,BEVERLEY,HU17 5JY

Number:09562264
Status:ACTIVE
Category:Private Limited Company

TEW BROTHERS LIMITED

UNIT 5 THE R J MITCHELL CENTRE,WOOLSTON SOUTHAMPTON,SO19 7GB

Number:02799751
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