NORTHERN HEAT SERVICES LIMITED

26 York Place 26 York Place, Leeds, LS1 2EY, England
StatusDISSOLVED
Company No.07817610
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution25 May 2019
Years5 years, 9 days

SUMMARY

NORTHERN HEAT SERVICES LIMITED is an dissolved private limited company with number 07817610. It was incorporated 12 years, 7 months, 14 days ago, on 20 October 2011 and it was dissolved 5 years, 9 days ago, on 25 May 2019. The company address is 26 York Place 26 York Place, Leeds, LS1 2EY, England.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2018

Action Date: 06 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-06

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

New address: 26 York Place C/O Clark Business Recovery Limited Leeds LS1 2EY

Change date: 2017-02-20

Old address: A1 Marquis Court Team Valley Gateshead NE11 0RU

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Patrick Parkes Duffy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Capital allotment shares

Date: 01 May 2012

Action Date: 01 May 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Parkes Duffy

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC PROPERTIES AND LETTINGS LTD

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:10856353
Status:ACTIVE
Category:Private Limited Company

INVIEX LIMITED

ICS, 2,LANCASTER,LA1 3SU

Number:09362567
Status:ACTIVE
Category:Private Limited Company

JW2 ASSETS LTD

41 HOMERSHAM ROAD,KINGSTON UPON THAMES,KT1 3PL

Number:10742847
Status:ACTIVE
Category:Private Limited Company

KHL GROUP LLP

SOUTHFIELDS SOUTHVIEW ROAD,WADHURST,TN5 6TP

Number:OC306395
Status:ACTIVE
Category:Limited Liability Partnership

MK SQUASH CLUB LTD

3 BLUNDELLS ROAD,MILTON KEYNES,MK13 7HA

Number:07466329
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURE FASHION (WILMSLOW) LTD

2ND FLOOR,MANCHESTER,M1 3BE

Number:09676161
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