SOUTHERN HEATING GROUP LTD
Status | LIQUIDATION |
Company No. | 09430885 |
Category | Private Limited Company |
Incorporated | 10 Feb 2015 |
Age | 9 years, 4 months, 5 days |
Jurisdiction | England 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
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
Liquidation voluntary statement of affairs
Date: 14 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Jan 2017
Action Date: 01 Mar 2016
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2016-03-01
Documents
Capital name of class of shares
Date: 20 Jan 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 20 Jan 2017
Action Date: 01 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-01
Capital : 5 GBP
Documents
Capital name of class of shares
Date: 02 Jun 2016
Category: Capital
Type: SH08
Documents
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
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
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
Some Companies
JOHN HARRISON CONSTRUCTION LTD
24 DOWNSVIEW,CHATHAM,ME5 0AP
Number: | 10669718 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 03941342 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |