About

Registered Number: 04585429
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE

 

Cli Heating Ltd was registered on 08 November 2002 with its registered office in Oldham, it has a status of "Liquidation". We don't know the number of employees at the business. Edwards, Paul, Edwards, Lee are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Lee 01 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Paul 08 July 2003 - 1

Filing History

Document Type Date
NDISC - N/A 23 December 2019
AD01 - Change of registered office address 19 December 2019
RESOLUTIONS - N/A 18 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2019
LIQ02 - N/A 18 December 2019
DISS40 - Notice of striking-off action discontinued 08 May 2019
CS01 - N/A 07 May 2019
DISS16(SOAS) - N/A 23 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 09 January 2019
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 November 2012
RP04 - N/A 26 January 2012
RESOLUTIONS - N/A 12 January 2012
RESOLUTIONS - N/A 06 January 2012
RESOLUTIONS - N/A 06 January 2012
SH08 - Notice of name or other designation of class of shares 06 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 January 2012
CC04 - Statement of companies objects 06 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 01 November 2005
225 - Change of Accounting Reference Date 11 November 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 29 October 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.