About

Registered Number: 01586846
Date of Incorporation: 21/09/1981 (42 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 8 months ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, Domestic Heating Supplies (Warrington) Ltd was founded on 21 September 1981. Rafferty, John, Hewitt, Brian, Hewitt, Denise, Smith, David, Smith, Marilyn are the current directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Brian N/A 02 June 2000 1
HEWITT, Denise N/A 02 June 2000 1
SMITH, David N/A 02 June 2000 1
SMITH, Marilyn N/A 02 June 2000 1
Secretary Name Appointed Resigned Total Appointments
RAFFERTY, John N/A 30 November 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
LIQ13 - N/A 13 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2020
AD01 - Change of registered office address 27 December 2019
RESOLUTIONS - N/A 23 December 2019
LIQ01 - N/A 23 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2019
RESOLUTIONS - N/A 10 December 2019
SH19 - Statement of capital 10 December 2019
CAP-SS - N/A 10 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 23 September 2014
RESOLUTIONS - N/A 09 September 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 July 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 03 October 2003
363a - Annual Return 10 July 2003
353 - Register of members 05 July 2003
AA - Annual Accounts 26 June 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
225 - Change of Accounting Reference Date 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AUD - Auditor's letter of resignation 17 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 30 July 2001
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 16 June 1996
AA - Annual Accounts 31 January 1996
288 - N/A 31 January 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 21 June 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 07 July 1992
AA - Annual Accounts 12 December 1991
AA - Annual Accounts 11 November 1991
363b - Annual Return 17 July 1991
363(287) - N/A 17 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1991
123 - Notice of increase in nominal capital 08 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
395 - Particulars of a mortgage or charge 08 September 1986
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
CERTNM - Change of name certificate 17 December 1981
MISC - Miscellaneous document 21 September 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.