GOS HEATING LIMITED
Status | ACTIVE |
Company No. | 03259068 |
Category | Private Limited Company |
Incorporated | 04 Oct 1996 |
Age | 27 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GOS HEATING LIMITED is an active private limited company with number 03259068. It was incorporated 27 years, 7 months, 28 days ago, on 04 October 1996. The company address is Homestead Farm, 58 Chain House Homestead Farm, 58 Chain House, Preston, PR4 4LD, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2023
Action Date: 09 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-09
Charge number: 032590680003
Documents
Mortgage satisfy charge full
Date: 14 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change account reference date company previous shortened
Date: 09 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Mr Alexander Peter Jackson
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Mortgage satisfy charge full
Date: 01 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage charge whole release with charge number
Date: 05 Jul 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Peter Jackson
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Legacy
Date: 07 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 26 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Alan Vaughan Jackson
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Mrs Janet Elizabeth Jackson
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 16/10/07 from: homestead farm 58 chain house lane whitestake preston lancashire PR4 4LB
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 28/09/04 from: 2 cromwell avenue penwortham preston lancashire PR1 9AU
Documents
Accounts with accounts type dormant
Date: 07 Oct 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Certificate change of name company
Date: 29 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ecomax construction services lim ited\certificate issued on 29/07/02
Documents
Certificate change of name company
Date: 27 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ecomax heating LIMITED\certificate issued on 27/02/02
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/99; full list of members
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/98; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Resolution
Date: 28 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 11/02/98 from: unit 6A wellfield business park wellfield road preston lancashire PR1 8SZ
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; full list of members
Documents
Legacy
Date: 26 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 26/11/97 from: 216 strand road preston lancs PR1 8UJ
Documents
Certificate change of name company
Date: 31 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed energy save LIMITED\certificate issued on 03/02/97
Documents
Legacy
Date: 15 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 15/10/96 from: international house the britannia suite manchester M3 2ER
Documents
Some Companies
Number: | CS002439 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
31 CARLTON ROAD,LEYLAND,PR25 2LP
Number: | 09481940 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK,SALISBURY,SP1 2TJ
Number: | 11047845 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 KINGS ROAD,CHATHAM,ME5 7JY
Number: | 11175463 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTH EASTERN DERBYSHIRE BUSINESS DEVELOPMENTS LIMITED
COMMERCE HOUSE MILLENNIUM WAY,CHESTERFIELD,S41 8ND
Number: | 02844859 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 BISHOPTON LANE,STOCKTON ON TEES,TS18 1PS
Number: | 11018898 |
Status: | ACTIVE |
Category: | Private Limited Company |