3D UNDERFLOOR HEATING LIMITED

04473297
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS

Documents

Documents
Date Category Description Pages
29 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
21 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
03 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
03 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
27 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jul 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
02 Jul 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 7 Buy now
21 Jun 2010 insolvency Liquidation In Administration Result Creditors Meeting 34 Buy now
18 May 2010 insolvency Liquidation In Administration Proposals 35 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
15 Feb 2010 accounts Annual Accounts 6 Buy now
11 Feb 2010 officers Termination of appointment of director (John Dillon) 1 Buy now
02 Jul 2009 annual-return Return made up to 29/06/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 7 Buy now
17 Jul 2008 annual-return Return made up to 29/06/08; full list of members 4 Buy now
20 May 2008 accounts Annual Accounts 7 Buy now
21 Aug 2007 annual-return Return made up to 29/06/07; full list of members 3 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2007 accounts Annual Accounts 6 Buy now
14 Jul 2006 annual-return Return made up to 29/06/06; full list of members 3 Buy now
15 Feb 2006 accounts Annual Accounts 6 Buy now
31 Aug 2005 annual-return Return made up to 29/06/05; full list of members 3 Buy now
05 Jul 2005 accounts Annual Accounts 6 Buy now
18 Jun 2004 annual-return Return made up to 29/06/04; full list of members 7 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: 53 constable drive marple bridge stockport cheshire SK6 5BG 1 Buy now
16 Mar 2004 accounts Annual Accounts 6 Buy now
15 Jul 2003 annual-return Return made up to 29/06/03; full list of members 7 Buy now
25 Apr 2003 accounts Accounting reference date extended from 30/06/03 to 30/09/03 1 Buy now
03 Dec 2002 capital Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Jul 2002 officers New secretary appointed 2 Buy now
18 Jul 2002 officers New director appointed 2 Buy now
18 Jul 2002 officers New director appointed 2 Buy now
09 Jul 2002 officers Secretary resigned 1 Buy now
09 Jul 2002 officers Director resigned 1 Buy now
29 Jun 2002 incorporation Incorporation Company 19 Buy now