FIRECREST HEATING SERVICES LIMITED

Company Documents

DateDescription
17/10/1217 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1217 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 DEATH OF LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008866

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM UNIT 2 MONACO WORKS, STATION ROAD, KINGS LANGLEY HERTFORDSHIRE WD4 8LQ

View Document

17/06/1017 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009672,00008866

View Document

10/06/1010 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/02/1025 February 2010 PREVSHO FROM 29/05/2009 TO 28/05/2009

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA DALTON / 08/09/2009

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY JEFFREY DALTON

View Document

05/09/095 September 2009 DIRECTOR APPOINTED NICOLA DALTON

View Document

05/09/095 September 2009 SECRETARY APPOINTED NICOLA DALTON

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAMPBELL

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PREVSHO FROM 30/05/2008 TO 29/05/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 30/05/2007

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/05/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 37 CHAPEL CLOSE LEAVESDEN WATFORD HERTFORDSHIRE WD2 7AR

View Document

18/05/0418 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 37 CHAPEL CLOSE LEAVESDEN WATFORD HERTFORDSHIRE WD2 7AR

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/10/9516 October 1995 AUDITOR'S RESIGNATION

View Document

26/09/9526 September 1995 FIRST GAZETTE

View Document

26/09/9526 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

07/09/947 September 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 RETURN MADE UP TO 21/04/93; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 COMPANY NAME CHANGED FIRECREST HEATING LIMITED CERTIFICATE ISSUED ON 09/10/89; RESOLUTION PASSED ON 21/09/89

View Document

22/08/8922 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/06/898 June 1989 ADOPT MEM AND ARTS 120589

View Document

08/06/898 June 1989 Resolutions

View Document

05/06/895 June 1989 � NC 100/10000 12/05/

View Document

05/06/895 June 1989 NC INC ALREADY ADJUSTED

View Document

05/06/895 June 1989 Resolutions

View Document

05/06/895 June 1989

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: G OFFICE CHANGED 31/05/89 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

31/05/8931 May 1989

View Document

31/05/8931 May 1989

View Document

30/05/8930 May 1989 COMPANY NAME CHANGED GREATWING ENGINEERING LIMITED CERTIFICATE ISSUED ON 31/05/89

View Document

21/04/8921 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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