EASTERN HEATPUMPS LIMITED

King Street House King Street House, Norwich, NR3 1RB
StatusDISSOLVED
Company No.04023362
CategoryPrivate Limited Company
Incorporated29 Jun 2000
Age23 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 14 days

SUMMARY

EASTERN HEATPUMPS LIMITED is an dissolved private limited company with number 04023362. It was incorporated 23 years, 11 months, 21 days ago, on 29 June 2000 and it was dissolved 4 years, 10 months, 14 days ago, on 06 August 2019. The company address is King Street House King Street House, Norwich, NR3 1RB.



Company Fillings

Gazette dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 31 Mar 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 23/02/06 from: 1 home farm business park norwich road, marsham norwich norfolk NR10 5PQ

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/09/04--------- £ si 20@1=20 £ ic 2/22

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 23/09/03 from: the old school house warham road, binham fakenham norfolk NR21 0DQ

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2002

Action Date: 28 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-28

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the old school house development s LIMITED\certificate issued on 01/10/02

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 28/12/01

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 10/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ

Documents

View document PDF

Incorporation company

Date: 29 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

54 RUSSELL SQUARE MANAGEMENT LIMITED

54 RUSSELL SQUARE,,WC1B 4HR

Number:02171999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EGBENN LIMITED

175 PARKHOUSE COURT,HATFIELD,AL10 9RD

Number:11968982
Status:ACTIVE
Category:Private Limited Company

EGO ROX LTD

120 WOKING CLOSE,LONDON,SW15 5LD

Number:11858421
Status:ACTIVE
Category:Private Limited Company

FABULOUS FOR LIMITED

FLAT 1,MITCHAM,CR4 4JX

Number:11072246
Status:ACTIVE
Category:Private Limited Company

PPM TRANSFORMATIONS LIMITED

UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:09182845
Status:ACTIVE
Category:Private Limited Company

SANDREY ELECTRICAL SERVICES LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:07029031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source