Advanced company searchLink opens in new window

ORGANIC HEAT & POWER LIMITED

Company number NI614518

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2017 CS01 Confirmation statement made on 19 September 2016 with updates
12 Jan 2017 AP02 Appointment of Bio Green Energy Ltd as a director on 14 September 2015
12 Jan 2017 TM01 Termination of appointment of Sds Power Limited as a director on 13 December 2016
12 Jan 2017 TM01 Termination of appointment of Robert Peter Smith as a director on 27 December 2016
12 Jan 2017 AP01 Appointment of Mr Michael John Evans as a director on 14 September 2015
12 Jan 2017 AD01 Registered office address changed from James House Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP to C/O Bio Green Energy Ltd Forsyth House Cromac Square Belfast BT2 8LA on 12 January 2017
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
14 Oct 2015 MA Memorandum and Articles of Association
13 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
30 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2015 MR01 Registration of charge NI6145180001, created on 25 September 2015
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
25 Jun 2015 AD01 Registered office address changed from The Old Throne Hospital Unit 3 244 Whitewell Road Belfast Co Antrim BT36 7EN to James House Quayside Office Park 14 Dargan Crescent Belfast BT3 9JP on 25 June 2015
15 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
03 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 September 2013
27 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1

Statement of capital on 2014-10-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 annual return made up to 19/09/2013 was registered on 03/10/2014
10 Jul 2013 AP02 Appointment of Sds Power Limited as a director
10 Jul 2013 AP01 Appointment of Mr Robert Peter Smith as a director