GLOBAL TRACE HEATING LIMITED
Company Documents
Date | Description |
---|---|
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
03/02/233 February 2023 | Application to strike the company off the register |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Micro company accounts made up to 2022-10-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/10/1514 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/10/1413 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
19/07/1219 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES PALMER / 17/12/2010 |
22/11/1122 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
29/07/1129 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
14/10/1014 October 2010 | 31/10/09 TOTAL EXEMPTION FULL |
12/10/1012 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES PALMER / 10/03/2010 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES PALMER / 21/12/2009 |
21/12/0921 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
01/10/091 October 2009 | APPOINTMENT TERMINATED SECRETARY EDWARD SAYER |
29/07/0929 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
17/12/0817 December 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET PALMER |
29/10/0829 October 2008 | SECRETARY APPOINTED EDWARD JOHN SAYER |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
01/11/071 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
09/12/059 December 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
19/10/0319 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
09/01/039 January 2003 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
23/10/0123 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
02/08/012 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/06/0111 June 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
24/07/0024 July 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
12/06/0012 June 2000 | REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 30 MAIN ROAD MILFORD STAFFORD STAFFORDSHIRE ST17 0UW |
22/10/9922 October 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
12/05/9912 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
29/12/9829 December 1998 | LOCATION OF REGISTER OF MEMBERS |
29/12/9829 December 1998 | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
16/07/9816 July 1998 | DIRECTOR RESIGNED |
04/06/984 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/9817 March 1998 | COMPANY NAME CHANGED CYBER FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/03/98 |
12/03/9812 March 1998 | NEW DIRECTOR APPOINTED |
03/03/983 March 1998 | SECRETARY RESIGNED |
03/03/983 March 1998 | DIRECTOR RESIGNED |
03/03/983 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/983 March 1998 | NEW DIRECTOR APPOINTED |
03/03/983 March 1998 | REGISTERED OFFICE CHANGED ON 03/03/98 FROM: NATIONWIDE COMPANY SERVICES LTD SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
02/03/982 March 1998 | ADOPT MEM AND ARTS 26/02/98 |
10/10/9710 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL TRACE HEATING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company