- Company Overview for HOME ENERGY HEATING LTD (SC404184)
- Filing history for HOME ENERGY HEATING LTD (SC404184)
- People for HOME ENERGY HEATING LTD (SC404184)
- More for HOME ENERGY HEATING LTD (SC404184)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
18 Jun 2012 | AD01 | Registered office address changed from Geddes House Kirkton North Livingston EH54 6GU Scotland on 18 June 2012 | |
18 Jun 2012 | CERTNM |
Company name changed good to be green renewables LIMITED\certificate issued on 18/06/12
|
|
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | AP01 | Appointment of Mr Iain Noon as a director | |
08 Feb 2012 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
08 Feb 2012 | AP01 | Appointment of Mr Joseph Anthony Dunn as a director | |
27 Jul 2011 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 July 2011 | |
26 Jul 2011 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
26 Jul 2011 | TM01 | Termination of appointment of Cosec Limited as a director | |
26 Jul 2011 | TM01 | Termination of appointment of James Mcmeekin as a director | |
26 Jul 2011 | NEWINC | Incorporation |