- Company Overview for COFATHEC HEATSAVE LIMITED (01382270)
- Filing history for COFATHEC HEATSAVE LIMITED (01382270)
- People for COFATHEC HEATSAVE LIMITED (01382270)
- Charges for COFATHEC HEATSAVE LIMITED (01382270)
- Insolvency for COFATHEC HEATSAVE LIMITED (01382270)
- Registers for COFATHEC HEATSAVE LIMITED (01382270)
- More for COFATHEC HEATSAVE LIMITED (01382270)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2024 | AD01 | Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on 12 September 2024 | |
12 Sep 2024 | LIQ01 | Declaration of solvency | |
10 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
28 Nov 2023 | PSC05 | Change of details for Equans Fm Limited as a person with significant control on 11 October 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
02 Feb 2023 | TM01 | Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr Mark Gallacher as a director on 1 February 2023 | |
18 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Nov 2022 | MR04 | Satisfaction of charge 4 in full | |
11 Oct 2022 | AD01 | Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 | |
25 Jul 2022 | AP03 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 | |
25 Jul 2022 | TM02 | Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
11 May 2022 | PSC05 | Change of details for Engie Fm Limited as a person with significant control on 4 April 2022 | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Dec 2021 | AD02 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | |
07 Oct 2021 | AD02 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | |
06 Oct 2021 | AD03 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ | |
21 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
20 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
03 Apr 2020 | AP01 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 |