CENTRAL HEATING SUPPLIES LTD

WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire
StatusLIQUIDATION
Company No.09125614
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

CENTRAL HEATING SUPPLIES LTD is an liquidation private limited company with number 09125614. It was incorporated 9 years, 11 months, 6 days ago, on 10 July 2014. The company address is WILKIN CHAPMAN LLP WILKIN CHAPMAN LLP, Grimsby, DN31 2LJ, North East Lincolnshire.



Company Fillings

Liquidation compulsory winding up progress report

Date: 18 Mar 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: Wilkin Chapman Business Solutions Ltd Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Old address: Unit 10 Hilsea Industrial Estate Limberline Spur Portsmouth Hants PO3 5JW England

Change date: 2023-02-13

New address: Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Feb 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Jan 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Oct 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091256140002

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091256140001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 091256140002

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-14

Officer name: Lynda Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Higgins

Termination date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: 36 Grove Avenue Portchester Fareham PO16 9EX

New address: Unit 10 Hilsea Industrial Estate Limberline Spur Portsmouth Hants PO3 5JW

Change date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091256140001

Charge creation date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Apr 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSENT LIMITED

34A DOWNS PARK WEST,BRISTOL,BS6 7QL

Number:07256205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROWNFORD GROUP LIMITED

23 CARDIFF STREET,ABERDARE,CF44 7DP

Number:05817585
Status:ACTIVE
Category:Private Limited Company

GLOBAL VIP HEALTH TOURISM LIMITED

6 ASH GROVE,ALTRINCHAM,WA14 3EG

Number:10707133
Status:ACTIVE
Category:Private Limited Company

KINGSHEATH OPTICAL LIMITED

1 INSTITUTE ROAD,BIRMINGHAM,B14 7EG

Number:11777607
Status:ACTIVE
Category:Private Limited Company
Number:01606218
Status:ACTIVE
Category:Private Limited Company

MULTINIKA LTD

FLAT 2,SWINDON,SN1 4AY

Number:11052896
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