EFFICIENT HEAT LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINSON

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 11 QUARRYHEADS LANE QUARRYHEADS LANE DURHAM DH1 3DY ENGLAND

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARY ARMSTRONG / 20/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/01/172 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 28 NEVILLEDALE TERRACE DURHAM CO DURHAM DH1 4QG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1231 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY ARMSTRONG / 01/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUTCHINSON / 01/10/2011

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM, BROOMY HOLME FARM EDMONDSLEY, COUNTY DURHAM, DH7 6DY

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company