- Company Overview for HEAT RECOVERY SOLUTIONS LIMITED (06558166)
- Filing history for HEAT RECOVERY SOLUTIONS LIMITED (06558166)
- People for HEAT RECOVERY SOLUTIONS LIMITED (06558166)
- Charges for HEAT RECOVERY SOLUTIONS LIMITED (06558166)
- Insolvency for HEAT RECOVERY SOLUTIONS LIMITED (06558166)
- More for HEAT RECOVERY SOLUTIONS LIMITED (06558166)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | AM23 | Notice of move from Administration to Dissolution | |
03 Jan 2023 | AM10 | Administrator's progress report | |
27 Oct 2022 | AM02 | Statement of affairs with form AM02SOA | |
31 Aug 2022 | AM10 | Administrator's progress report | |
28 Feb 2022 | AM10 | Administrator's progress report | |
24 Jan 2022 | AM19 | Notice of extension of period of Administration | |
29 Nov 2021 | AD01 | Registered office address changed from 36 Park Row Leeds West Yorkshire LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 29 November 2021 | |
03 Sep 2021 | AM10 | Administrator's progress report | |
05 Mar 2021 | AM10 | Administrator's progress report | |
20 Jan 2021 | AM19 | Notice of extension of period of Administration | |
18 Sep 2020 | AM10 | Administrator's progress report | |
15 May 2020 | AM06 | Notice of deemed approval of proposals | |
06 Apr 2020 | AM03 | Statement of administrator's proposal | |
05 Feb 2020 | AD01 | Registered office address changed from Boundary House Boston Road London W7 2QE England to 36 Park Row Leeds West Yorkshire LS1 5JL on 5 February 2020 | |
04 Feb 2020 | AM01 | Appointment of an administrator | |
02 Aug 2019 | MR04 | Satisfaction of charge 065581660004 in full | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
17 Aug 2018 | AA | Full accounts made up to 30 September 2017 | |
11 Apr 2018 | TM02 | Termination of appointment of Peter John Yearsley as a secretary on 10 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
10 Apr 2018 | PSC01 | Notification of Neil Burton as a person with significant control on 6 April 2016 | |
25 Jan 2018 | MR01 | Registration of charge 065581660004, created on 24 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from C/O Cf Struthers Limited Millennium Works Hedon Road Hull East Yorkshire HU9 5NP to Boundary House Boston Road London W7 2QE on 22 January 2018 |