- Company Overview for RIBBLE VALLEY HEAT PUMPS LIMITED (06617372)
- Filing history for RIBBLE VALLEY HEAT PUMPS LIMITED (06617372)
- People for RIBBLE VALLEY HEAT PUMPS LIMITED (06617372)
- More for RIBBLE VALLEY HEAT PUMPS LIMITED (06617372)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2019 | DS01 | Application to strike the company off the register | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Michael John Kerrigan as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mr Michael John Kerrigan on 30 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Green Farm Greenmoor Lane Knowle Green Preston Lancashire PR3 2YR to C/O Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn BB1 5BG on 24 July 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Michael John Kerrigan on 26 February 2015 | |
26 Feb 2015 | CH03 | Secretary's details changed for Judith Kerrigan on 26 February 2015 | |
16 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Oct 2011 | AD01 | Registered office address changed from Green Farm Cottage Green Moor Lane Ribchester Preston Lancashire PR3 3ZD on 11 October 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders |