SOUTHERN HEATING GROUP LTD

Suite 2, 2nd Floor, Phoenix House Suite 2, 2nd Floor, Phoenix House, Brighton, BN1 2RT
StatusLIQUIDATION
Company No.09430885
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN HEATING GROUP LTD is an liquidation private limited company with number 09430885. It was incorporated 9 years, 4 months, 5 days ago, on 10 February 2015. The company address is Suite 2, 2nd Floor, Phoenix House Suite 2, 2nd Floor, Phoenix House, Brighton, BN1 2RT.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2024

Action Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Change date: 2022-12-14

New address: Suite 2, 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Resolution

Date: 22 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2017

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2016-03-01

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 5 GBP

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Change date: 2015-04-17

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOHN HARRISON CONSTRUCTION LTD

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:10669718
Status:ACTIVE
Category:Private Limited Company

MAKE A VAPE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11490153
Status:ACTIVE
Category:Private Limited Company

MEANEY WELDING SERVICES LIMITED

14 SPRINGFIELD DRIVE,FALKIRK,FK1 5HP

Number:SC427843
Status:ACTIVE
Category:Private Limited Company

MICROMATCH MARKETING LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:03941342
Status:ACTIVE
Category:Private Limited Company

OZWALD COPPLEPOT LTD

391 CHISWICK HIGH ROAD,LONDON,W4 4AR

Number:11170655
Status:ACTIVE
Category:Private Limited Company

TAYPER TECHNICAL SOLUTIONS LTD

2 WILSONS CLOSE,BRIDGWATER,TA5 1LS

Number:03812735
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