G&M HEATING UTILITIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Dissolution deferment |
16/04/2516 April 2025 | Completion of winding up |
18/12/2418 December 2024 | Notice to Registrar of Companies of Notice of disclaimer |
20/08/2420 August 2024 | Order of court to wind up |
19/08/2419 August 2024 | Notice of completion of voluntary arrangement |
08/04/248 April 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
13/02/2413 February 2024 | Confirmation statement made on 2023-07-11 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
17/11/2217 November 2022 | Notification of Thirdway Investment Group Ltd as a person with significant control on 2022-10-28 |
10/11/2210 November 2022 | Termination of appointment of Wayne John Stowell as a director on 2022-10-28 |
10/11/2210 November 2022 | Cessation of Wayne John Stowell as a person with significant control on 2022-10-28 |
10/11/2210 November 2022 | Cessation of Gary James Bourke as a person with significant control on 2022-10-28 |
10/11/2210 November 2022 | Termination of appointment of Gary James Bourke as a director on 2022-10-28 |
09/11/229 November 2022 | Appointment of Mr Tonderai Kachecha as a director on 2022-10-28 |
26/10/2226 October 2022 | Registration of charge 073031580002, created on 2022-10-26 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
14/06/2114 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
01/06/201 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | 18/11/19 STATEMENT OF CAPITAL GBP 100 |
14/11/1914 November 2019 | CESSATION OF MARTIN COLEMAN AS A PSC |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN COLEMAN |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
04/12/184 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
27/11/1727 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COLEMAN / 02/07/2015 |
09/07/159 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/07/148 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073031580001 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
02/07/132 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
21/05/1321 May 2013 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 9 - 11 GARSWOOD STREET ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 9AF UNITED KINGDOM |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
03/07/123 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 31 FOLDS LANE HARESFINCH ST HELENS MERSEYSIDE WA119NB ENGLAND |
06/07/116 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
01/06/111 June 2011 | CURREXT FROM 31/07/2011 TO 30/09/2011 |
06/01/116 January 2011 | DIRECTOR APPOINTED WAYNE JOHN STOWELL |
04/08/104 August 2010 | 23/07/10 STATEMENT OF CAPITAL GBP 2 |
08/07/108 July 2010 | DIRECTOR APPOINTED MR GARY JAMES BOURKE |
02/07/102 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 G&M HEATING UTILITIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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