MARCHMENT HEATING LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2024-01-31 to 2023-09-30

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Termination of appointment of Daniel Rayment as a director on 2023-01-13

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/05/216 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/2119 April 2021 COMPANY NAME CHANGED MR HEATING ENGINEERS LIMITED CERTIFICATE ISSUED ON 19/04/21

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/11/2018 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: BASEPOINT, 110 BUTTERFIELD GREAT MARLINGS LUTON BEDS LU2 8DL UNITED KINGDOM

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: UNIT 4, GREENWOOD COURT RAMRIDGE ROAD LUTON BEDS LU2 0TN UNITED KINGDOM

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM BASEPOINT, 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL RAYMENT

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM DEPT R O GROUND FLOOR 39A LEICESTER ROAD SALFORD M7 4AS

View Document

25/03/0825 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 39 A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

23/03/0623 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 15 CORNCRAKE CLOSE LUTON BEDS LU2 8EL

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 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