EVENBROOK HEATING SERVICES LIMITED

03838164
HAMSTEAD HALL 142 FRIARY ROAD BIRMINGHAM B20 1AP

Documents

Documents
Date Category Description Pages
20 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Dec 2014 accounts Annual Accounts 6 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
26 Sep 2013 annual-return Annual Return 4 Buy now
10 Oct 2012 accounts Annual Accounts 6 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jun 2011 accounts Annual Accounts 6 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 officers Change of particulars for director (Mr John Robert Coles) 2 Buy now
21 May 2010 accounts Annual Accounts 6 Buy now
24 Sep 2009 annual-return Return made up to 08/09/09; full list of members 3 Buy now
05 Jun 2009 accounts Annual Accounts 6 Buy now
19 Jan 2009 officers Appointment terminated secretary michael poole 1 Buy now
15 Sep 2008 annual-return Return made up to 08/09/08; full list of members 3 Buy now
17 Jul 2008 accounts Annual Accounts 6 Buy now
18 Sep 2007 annual-return Return made up to 08/09/07; full list of members 2 Buy now
15 Jul 2007 accounts Annual Accounts 6 Buy now
17 Jan 2007 auditors Auditors Resignation Company 2 Buy now
27 Sep 2006 annual-return Return made up to 08/09/06; full list of members 2 Buy now
01 Aug 2006 officers New secretary appointed 1 Buy now
31 Jul 2006 officers Secretary resigned 1 Buy now
17 Jul 2006 accounts Annual Accounts 6 Buy now
27 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Oct 2005 address Registered office changed on 26/10/05 from: north lodge farm widmerpool nottingham nottinghamshire NG12 5QE 1 Buy now
17 Oct 2005 address Registered office changed on 17/10/05 from: normanton grange, old melton road, normanton on the wolds, keyworth, nottingham nottinghamshire NG12 5NN 1 Buy now
22 Sep 2005 annual-return Return made up to 08/09/05; full list of members 7 Buy now
18 Apr 2005 accounts Annual Accounts 6 Buy now
09 Sep 2004 annual-return Return made up to 08/09/04; full list of members 7 Buy now
07 Feb 2004 accounts Annual Accounts 6 Buy now
28 Sep 2003 annual-return Return made up to 08/09/03; full list of members 7 Buy now
12 Feb 2003 officers Director's particulars changed 1 Buy now
30 Jan 2003 accounts Annual Accounts 6 Buy now
09 Oct 2002 annual-return Return made up to 08/09/02; full list of members 7 Buy now
21 May 2002 accounts Annual Accounts 6 Buy now
16 Oct 2001 annual-return Return made up to 08/09/01; full list of members 6 Buy now
30 May 2001 accounts Annual Accounts 8 Buy now
03 Oct 2000 annual-return Return made up to 08/09/00; full list of members 6 Buy now
21 Jan 2000 officers New director appointed 2 Buy now
21 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2000 address Registered office changed on 21/01/00 from: 4TH floor buchanan houseement 24-30 holborn london EC1N 2LX 1 Buy now
21 Jan 2000 officers Director resigned 1 Buy now
21 Jan 2000 officers Secretary resigned 1 Buy now
20 Oct 1999 incorporation Memorandum Articles 9 Buy now
14 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 1999 officers Director resigned 1 Buy now
13 Oct 1999 officers Secretary resigned 1 Buy now
13 Oct 1999 officers New secretary appointed 2 Buy now
13 Oct 1999 officers New director appointed 2 Buy now
13 Oct 1999 address Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
11 Oct 1999 officers Secretary resigned 1 Buy now
11 Oct 1999 officers Director resigned 1 Buy now
08 Sep 1999 incorporation Incorporation Company 13 Buy now