- Company Overview for HEART & SOLAR LIMITED (07588389)
- Filing history for HEART & SOLAR LIMITED (07588389)
- People for HEART & SOLAR LIMITED (07588389)
- Insolvency for HEART & SOLAR LIMITED (07588389)
- More for HEART & SOLAR LIMITED (07588389)
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) |
---|---|---|---|
01 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2018 | |
06 Apr 2017 | TM01 | Termination of appointment of Maxwell Charles Edward Fenner as a director on 1 April 2017 | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2017 | |
22 Jan 2016 | AD01 | Registered office address changed from Unit 16 Future Fields Bradford West Yorkshire BD6 3EW to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 22 January 2016 | |
18 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Julian Karl Haddock as a director on 11 February 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Julian Karl Haddock on 7 January 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
25 Jun 2014 | AD01 | Registered office address changed from Unit 8 Drumhill Works Clayton Lane Bradford West Yorkshire BD14 6RF on 25 June 2014 | |
06 Feb 2014 | TM01 | Termination of appointment of Jake Wiley as a director | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
09 Oct 2013 | AP01 | Appointment of Mr Maxwell Charles Edward Fenner as a director | |
09 Oct 2013 | AP01 | Appointment of Mr Bobby Chand as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Richard Duttine as a director | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
15 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 20 April 2012
|