RHI ENERGIES LIMITED

14 Queen Square, Bath, BA1 2HN
StatusDISSOLVED
Company No.06395969
CategoryPrivate Limited Company
Incorporated11 Oct 2007
Age16 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution27 Nov 2021
Years2 years, 6 months, 21 days

SUMMARY

RHI ENERGIES LIMITED is an dissolved private limited company with number 06395969. It was incorporated 16 years, 8 months, 7 days ago, on 11 October 2007 and it was dissolved 2 years, 6 months, 21 days ago, on 27 November 2021. The company address is 14 Queen Square, Bath, BA1 2HN.



Company Fillings

Gazette dissolved liquidation

Date: 27 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 27 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Feb 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

New address: 14 Queen Square Bath BA1 2HN

Change date: 2019-03-01

Old address: Radbourne, 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Oct 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 18 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063959690002

Charge creation date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 120 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Capital : 115 GBP

Date: 2014-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-06-30

Officer name: Cf Secretaries

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C F Secretaries Limited

Termination date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063959690001

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Apr 2014

Action Date: 21 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Move registers to registered office company

Date: 22 Nov 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2013

Action Date: 06 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-06

Capital : 115 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Glasspool

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Dalton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leslie Glasspool

Documents

View document PDF

Certificate change of name company

Date: 04 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed western bear LIMITED\certificate issued on 04/05/11

Documents

View document PDF

Change of name notice

Date: 04 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C F Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Xl Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Green

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcgowan

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Move registers to sail company

Date: 19 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Nov 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-21

Officer name: Xl Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHILLON BROTHERS PROPERTIES LIMITED

EAGLE HOUSE STONEBRIDGE ROAD, EAGLE WAY,GRAVESEND,DA11 9BJ

Number:09128597
Status:ACTIVE
Category:Private Limited Company

DOVEGREEN BUILDING SERVICES LTD

8A KINGSWAY HOUSE,BEDWORTH,CV12 8HY

Number:06861386
Status:LIQUIDATION
Category:Private Limited Company

LISTER MEDICAL ASSOCIATES LIMITED

44 GEORGE ROAD,BIRMINGHAM,B15 1PL

Number:06242796
Status:ACTIVE
Category:Private Limited Company

MIDDLETON & MAY LTD.

10 MANOR DRIVE,WEMBLEY,HA9 8ED

Number:11015166
Status:ACTIVE
Category:Private Limited Company

PSYCHE247 LTD

42 LAMMAS LANE,PAIGNTON,TQ3 2PX

Number:09487110
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S.E. HART LTD

9 NETHERCROFT DRIVE,ASHBY-DE-LA-ZOUCH,LE65 1WT

Number:08931294
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