Causeway Heating Services Ltd

DataGardener
in liquidation
Micro

Causeway Heating Services Ltd

04234892Private Limited With Share Capital

7 St Petersgate, Stockport, SK11EB
Incorporated

14/06/2001

Company Age

24 years

Directors

1

Employees

7

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Causeway Heating Services Ltd (04234892) is a private limited with share capital incorporated on 14/06/2001 (24 years old) and registered in stockport, SK11EB. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Micro
Incorporated 14/06/2001
SK11EB
7 employees

Financial Overview

Total Assets

£216.4K

Liabilities

£140.4K

Net Assets

£76.0K

Cash

£138.2K

Key Metrics

7

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

84
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-02-2024
Resolution
Category:Resolution
Date:15-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2012
Change Person Secretary Company
Category:Officers
Date:15-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:15-08-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:15-08-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Termination Secretary Company With Name
Category:Officers
Date:10-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:10-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2010
Legacy
Category:Annual Return
Date:30-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Legacy
Category:Annual Return
Date:19-02-2009
Legacy
Category:Address
Date:18-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:02-04-2008
Legacy
Category:Annual Return
Date:06-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:09-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2006
Legacy
Category:Annual Return
Date:09-08-2006
Legacy
Category:Annual Return
Date:15-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2005
Legacy
Category:Annual Return
Date:20-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2004
Legacy
Category:Annual Return
Date:12-08-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2003
Legacy
Category:Annual Return
Date:07-08-2002
Legacy
Category:Capital
Date:07-08-2001
Legacy
Category:Address
Date:06-08-2001
Legacy
Category:Officers
Date:06-08-2001
Legacy
Category:Officers
Date:06-08-2001
Legacy
Category:Officers
Date:18-06-2001
Legacy
Category:Officers
Date:18-06-2001
Incorporation Company
Category:Incorporation
Date:14-06-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date09/02/2023
Latest Accounts30/06/2021

Trading Addresses

279 Thelwall New Road, Grappenhall, Warrington, Cheshire, WA42NQ
7 St. Petersgate, Stockport, SK11EBRegistered

Related Companies

2

Contact

01925411661
chig.co.uk
7 St Petersgate, Stockport, SK11EB