Advanced company searchLink opens in new window

HUSKY HEAT PUMPS LTD

Company number 07617482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 19 February 2019
09 Mar 2018 AD01 Registered office address changed from Unit 1 Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF England to 10 st Helens Road Swansea SA1 4AW on 9 March 2018
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 LIQ02 Statement of affairs
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-20
01 Feb 2018 AP01 Appointment of Mr Simon Christian as a director on 1 February 2018
26 Jan 2018 TM01 Termination of appointment of Simon Christian as a director on 15 January 2018
26 Jan 2018 PSC07 Cessation of Simon Christian as a person with significant control on 15 January 2018
19 Oct 2017 PSC01 Notification of Simon Christian as a person with significant control on 22 May 2017
19 Oct 2017 AP01 Appointment of Mr Simon Christian as a director on 22 May 2017
19 Oct 2017 TM01 Termination of appointment of Simon Christian as a director on 22 May 2017
19 Oct 2017 PSC07 Cessation of Leroy Michael Kellett as a person with significant control on 22 May 2017
30 May 2017 AP01 Appointment of Mr Simon Christian as a director on 22 May 2017
30 May 2017 TM01 Termination of appointment of Simon Christian as a director on 10 May 2017
24 May 2017 CH01 Director's details changed for Mr Simon Christian on 17 May 2017
23 May 2017 AP01 Appointment of Mr Simon Christian as a director on 10 May 2017
15 May 2017 TM01 Termination of appointment of Irene Marjorie Kermode as a director on 15 May 2017
15 May 2017 TM01 Termination of appointment of Leroy Michael Kellett as a director on 15 May 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
24 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
14 Oct 2016 CH01 Director's details changed for Mr Leroy Michael Kellet on 1 January 2013
12 Oct 2016 CS01 Confirmation statement made on 18 July 2016 with updates
13 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 600