Advanced company searchLink opens in new window

GLOBAL HEAT SOURCE LIMITED

Company number 07031479

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)
09 May 2018 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2018 AM10 Administrator's progress report
09 Feb 2018 AM23 Notice of move from Administration to Dissolution
10 Sep 2017 AM10 Administrator's progress report
01 Mar 2017 2.24B Administrator's progress report to 7 February 2017
01 Mar 2017 2.31B Notice of extension of period of Administration
19 Oct 2016 2.16B Statement of affairs with form 2.14B
13 Oct 2016 2.24B Administrator's progress report to 2 September 2016
26 Aug 2016 2.40B Notice of appointment of replacement/additional administrator
26 Aug 2016 2.40B Notice of appointment of replacement/additional administrator
26 Aug 2016 2.39B Notice of vacation of office by administrator
26 Aug 2016 2.39B Notice of vacation of office by administrator
10 May 2016 2.17B Statement of administrator's proposal
08 Apr 2016 AD01 Registered office address changed from Atlantic House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ to 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU on 8 April 2016
18 Mar 2016 2.12B Appointment of an administrator
24 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
16 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 201
04 Sep 2015 TM01 Termination of appointment of Andrew Michael Davidson as a director on 3 September 2015
03 Mar 2015 TM01 Termination of appointment of Peter Murphy as a director on 27 February 2015
04 Dec 2014 AP01 Appointment of Mr Andrew Michael Davidson as a director on 1 December 2014
21 Nov 2014 CH01 Director's details changed for Mr James Edward Mclinden on 14 November 2014
02 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 201
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 June 2014
  • GBP 201
19 Feb 2014 MR01 Registration of charge 070314790001