CELSIAN HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/165 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1624 March 2016 APPLICATION FOR STRIKING-OFF

View Document

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
2 RENNYS LANE
GILESGATE
DURHAM
DH1 2RW

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
2 RENNYS LANE
GILESGATE
DURHAM
DURHAM
DH1 1DR

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 10 POPLAR DRIVE GILESGATE DURHAM DURHAM CITY CO DURHAM DH1 1DR

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 16-17 MARSHALL TERRACE GILESGATE MOOR DURHAM DH1 2HX

View Document

23/03/1223 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE HUNTER / 28/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLARK / 28/02/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED KENNETH GEORGE HUNTER

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED STEVEN CLARK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information