GREENEWABLE HEATING LTD

Recovery House 15-17 Roebuck Road Recovery House 15-17 Roebuck Road, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.09890133
CategoryPrivate Limited Company
Incorporated26 Nov 2015
Age8 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years1 year, 11 months, 22 days

SUMMARY

GREENEWABLE HEATING LTD is an dissolved private limited company with number 09890133. It was incorporated 8 years, 5 months, 5 days ago, on 26 November 2015 and it was dissolved 1 year, 11 months, 22 days ago, on 10 May 2022. The company address is Recovery House 15-17 Roebuck Road Recovery House 15-17 Roebuck Road, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2021

Action Date: 14 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

New address: Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU

Change date: 2020-11-18

Old address: Greenewable Park Station Lane Offord Cluny St. Neots Cambridgeshire PE19 5ZA England

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay-Dee Williams

Change date: 2016-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

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

Change date: 2015-12-01

New address: Greenewable Park Station Lane Offord Cluny St. Neots Cambridgeshire PE19 5ZA

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERFLY INVESTMENTS LIMITED

43-45 DORSET STREET,,W1U 7NA

Number:06354456
Status:ACTIVE
Category:Private Limited Company

FROGMORE GROUP LTD

HILL HOUSE,LONDON,EC4A 3TR

Number:07277263
Status:LIQUIDATION
Category:Private Limited Company

JONES AGRICULTURAL SERVICES LIMITED

1 THOMAS BUILDINGS,PWLLHELI,LL53 5HH

Number:08968603
Status:ACTIVE
Category:Private Limited Company

LUCA CHRISTOS LIMITED

359 YARDLEY ROAD,BIRMINGHAM,B25 8NB

Number:08725554
Status:ACTIVE
Category:Private Limited Company

PHARMABIOTICA LIMITED

48 HATTERS LANE,HIGH WYCOMBE,HP13 7NJ

Number:09765682
Status:ACTIVE
Category:Private Limited Company

SARAH PAYNE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09409097
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