- Company Overview for OURHEAT LIMITED (09083862)
- Filing history for OURHEAT LIMITED (09083862)
- People for OURHEAT LIMITED (09083862)
- Charges for OURHEAT LIMITED (09083862)
- Insolvency for OURHEAT LIMITED (09083862)
- More for OURHEAT LIMITED (09083862)
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) |
---|---|---|---|
25 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2024 | |
29 Mar 2023 | AD01 | Registered office address changed from Unit 2 Swift Industrial Estate Kingsteignton Newton Abbot Devon TQ12 3SH England to Office D, Beresford House Town Quay Southampton SO14 2AQ on 29 March 2023 | |
29 Mar 2023 | LIQ02 | Statement of affairs | |
29 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Oliver Sinclair Davis as a director on 1 February 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Andrew Maidens as a director on 1 February 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
21 Jan 2022 | MR01 | Registration of charge 090838620003, created on 21 January 2022 | |
20 Dec 2021 | SH02 | Sub-division of shares on 13 November 2021 | |
28 Jul 2021 | PSC02 | Notification of Bfos 2016 Ltd as a person with significant control on 23 July 2021 | |
28 Jul 2021 | PSC02 | Notification of Consort Assets Limited as a person with significant control on 23 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of Ross William Hilditch as a person with significant control on 23 July 2021 | |
28 Jul 2021 | TM01 | Termination of appointment of Ross William Hilditch as a director on 23 July 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Apr 2021 | PSC04 | Change of details for Ross William Hilditch as a person with significant control on 24 November 2020 | |
14 Apr 2021 | PSC07 | Cessation of Thomas Baker as a person with significant control on 24 November 2020 | |
13 Apr 2021 | TM01 | Termination of appointment of Natalie Hilditch as a director on 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
24 Nov 2020 | AP01 | Appointment of Mr Andrew Simon Clarfield as a director on 20 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Max William Simon Ashton as a director on 20 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Thomas Alastair Baker as a director on 20 November 2020 |