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.
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 |
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 |
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 |