About

Registered Number: 05776173
Date of Incorporation: 10/04/2006 (18 years ago)
Company Status: Liquidation
Registered Address: Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Established in 2006, Ron Law Central Heating Services Ltd have registered office in Bolton, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Anthony Duncan 11 April 2006 - 1
BUTTERWORTH, Tracey 11 April 2006 - 1
LAW, Pamela Muriel 11 April 2006 11 May 2011 1
LAW, Ronald 11 April 2006 11 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 March 2019
RESOLUTIONS - N/A 06 March 2019
LIQ02 - N/A 06 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 08 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 08 April 2016
MR04 - N/A 04 November 2015
AA - Annual Accounts 20 August 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 27 May 2015
MR04 - N/A 27 May 2015
MR01 - N/A 16 September 2014
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 28 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 May 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AA - Annual Accounts 02 April 2013
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 17 April 2012
MG01 - Particulars of a mortgage or charge 02 June 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
225 - Change of Accounting Reference Date 19 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Outstanding

N/A

All assets debenture 27 March 2013 Fully Satisfied

N/A

Debenture 31 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.