CORGI HOMEHEAT LIMITED

1 Masterton Park 1 Masterton Park, Dunfermline, KY11 8NX, Fife
StatusDISSOLVED
Company No.SC431485
CategoryPrivate Limited Company
Incorporated30 Aug 2012
Age11 years, 8 months, 18 days
JurisdictionScotland
Dissolution16 Mar 2021
Years3 years, 2 months, 1 day

SUMMARY

CORGI HOMEHEAT LIMITED is an dissolved private limited company with number SC431485. It was incorporated 11 years, 8 months, 18 days ago, on 30 August 2012 and it was dissolved 3 years, 2 months, 1 day ago, on 16 March 2021. The company address is 1 Masterton Park 1 Masterton Park, Dunfermline, KY11 8NX, Fife.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-25

Psc name: Ovo Finance Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-25

Psc name: Clcb Holdings Ltd

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-06

Charge number: SC4314850003

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-14

Charge number: SC4314850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-14

Charge number: SC4314850001

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-09

Officer name: Tom Hatfield

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-16

Officer name: Jason John Alexander Howie

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason John Alexander Howie

Appointment date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Martin Southcott

Termination date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr Adrian James Letts

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-28

Psc name: Clcb Holdings Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-27

Officer name: Mr Tom Hatfield

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-13

Officer name: Mr Thomas Rebel

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Edward Treanor

Termination date: 2017-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Marie Treanor

Termination date: 2017-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilma Geddes Mcpherson

Termination date: 2017-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Leslie

Termination date: 2017-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clcb Holdings Ltd

Cessation date: 2017-05-05

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Martin Southcott

Appointment date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Francis Casey

Appointment date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mr Stephen James Fitzpatrick

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jun 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Mrs Wilma Geddes Mcpherson

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Mr Kevin Edward Treanor

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Mr Mark Alan Leslie

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Marie Treanor

Change date: 2013-08-30

Documents

View document PDF

Incorporation company

Date: 30 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASL INFORMATION SERVICES LIMITED

THREE CHERRY,HEMEL HEMPSTEAD,HP2 7AH

Number:02690562
Status:ACTIVE
Category:Private Limited Company

BALASOFT LIMITED

14 CHILTERN DRIVE,READING,RG10 9QF

Number:02799702
Status:ACTIVE
Category:Private Limited Company

BOB MILLS ( UK ) LTD

33 HANDLEY STREET,SLEAFORD,NG34 7TQ

Number:07047021
Status:ACTIVE
Category:Private Limited Company

HARPFORD LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:04099741
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE DIGITAL MEDIA LIMITED

121 DUKE STREET,BARROW-IN-FURNESS,LA14 1XA

Number:07875165
Status:ACTIVE
Category:Private Limited Company

SALTASH LIMITED

UNIT 1,STOKE-ON-TRENT,ST4 3EF

Number:03371525
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