HEAT SOURCE PRODUCTS LTD

C/O Duff And Phelps Ltd The Chancery C/O Duff And Phelps Ltd The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.07905773
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution27 Jun 2021
Years2 years, 10 months, 25 days

SUMMARY

HEAT SOURCE PRODUCTS LTD is an dissolved private limited company with number 07905773. It was incorporated 12 years, 4 months, 11 days ago, on 11 January 2012 and it was dissolved 2 years, 10 months, 25 days ago, on 27 June 2021. The company address is C/O Duff And Phelps Ltd The Chancery C/O Duff And Phelps Ltd The Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

New address: C/O Duff and Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW

Change date: 2020-02-07

Old address: Unit 1 7 China Street Fenton Stoke on Trent Staffordshire ST4 3NJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mr Nicholas Mark Felton

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Mr Nicholas Mark Felton

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-19

Officer name: Nicholas Mark Felton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: Unit 28 Imex Business Park Ormonde Street Stoke-on-Trent ST4 3NP

Change date: 2018-05-01

New address: Unit 1 7 China Street Fenton Stoke on Trent Staffordshire ST4 3NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Felton

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tyler Dean Gregory

Appointment date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Nicholas Mark Felton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2014

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Mark Felton

Change date: 2014-01-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Watkins

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-14

Old address: 10 St. Andrews Square Stoke on Trent Staffordshire ST4 7GA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quinton Figiel

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nick Nick Felton

Change date: 2012-03-01

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Nick Mark Felton

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2012-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-24

Officer name: Nick Nick Felton

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Quinton Adrian Figiel

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AA146 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09451112
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL FINANCE SOLUTIONS LIMITED

34 OAKLANDS AVENUE,ROMFORD,RM1 4DB

Number:03620012
Status:ACTIVE
Category:Private Limited Company

HE & ASSOCIATES LIMITED

12A OATLANDS CHASE,WEYBRIDGE,KT13 9SA

Number:10406748
Status:ACTIVE
Category:Private Limited Company

HUDSON ENERGY HOLDINGS UK LIMITED

3/F ELDER HOUSE,MILTON KEYNES,MK9 1LR

Number:07646259
Status:ACTIVE
Category:Private Limited Company

KAMANI PROPERTY INVESTMENTS LTD

49/51 DALE STREET,LANCASHIRE,M1 2HF

Number:05540388
Status:ACTIVE
Category:Private Limited Company

THURSO (H&I) LIMITED

C/O S2 ASSET MANAGEMENT LTD ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW

Number:05788626
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