FIVE STAR HEATING (SOUTH EAST) LIMITED
Status | ACTIVE |
Company No. | 09440440 |
Category | Private Limited Company |
Incorporated | 16 Feb 2015 |
Age | 9 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FIVE STAR HEATING (SOUTH EAST) LIMITED is an active private limited company with number 09440440. It was incorporated 9 years, 3 months, 12 days ago, on 16 February 2015. The company address is 10-12 Mulberry Green, Harlow, CM17 0ET, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-10
Officer name: Mr Peter Tony Bowditch
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Tony Bowditch
Change date: 2022-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-10
Psc name: Mrs Deborah Bowditch
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Bowditch
Change date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 16 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-12
Psc name: Mr Peter Tony Bowditch
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-12
Officer name: Mr Peter Tony Bowditch
Documents
Change to a person with significant control
Date: 16 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-12
Psc name: Mrs Deborah Bowditch
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Bowditch
Change date: 2021-04-12
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Some Companies
ALBA EDUCATIONAL CONSULTANCY LTD
3 MULBERRY AVENUE,FAREHAM,PO14 2SN
Number: | 03435104 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPLEY BOOKKEEPING SERVICES LTD
SUITE E3 TOWER HOUSE LATIMER PARK,LATIMER,HP5 1TU
Number: | 09222643 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 ELMFIELD ROAD,BROMLEY,BR1 1LR
Number: | 11614019 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11,LONDON,NW1 7AE
Number: | 11429719 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 CANNON ST ROAD,LONDON,E1 2LX
Number: | 11825591 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS ROBERTS PENSION FUND TRUSTEES LIMITED
SHERIDAN HOUSE,WINCHESTER,SO23 8RY
Number: | 00818437 |
Status: | ACTIVE |
Category: | Private Limited Company |