SMARTHEAT RENEWABLE HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2330 September 2023 Liquidators' statement of receipts and payments to 2023-07-21

View Document

22/09/2222 September 2022 Liquidators' statement of receipts and payments to 2022-07-21

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Statement of affairs

View Document

04/08/214 August 2021 Registered office address changed from 32 White Ash Lane Oswaldtwistle Accrington BB5 3JG England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2021-08-04

View Document

04/08/214 August 2021 Appointment of a voluntary liquidator

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MORTIMER / 01/04/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 33 MANCHESTER ROAD ACCRINGTON LANCASHIRE BB5 2BW

View Document

27/06/1727 June 2017 DISS40 (DISS40(SOAD))

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JUDE MORTIMER

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL MORTIMER

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM UNIT 9 LINCOLN PARK INDUSTRIAL ESTATE LINCOLN WAY CLITHEROE LANCS BB7 1QD

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 4

View Document

08/05/148 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JUDE MORTIMER / 21/03/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MORTIMER / 21/03/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEIRON BARDSLEY

View Document

10/04/1310 April 2013 31/12/12 STATEMENT OF CAPITAL GBP 3

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 3

View Document

08/04/118 April 2011 DIRECTOR APPOINTED KEIRON IAN BARDSLEY

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MATTHEW JUDE MORTIMER

View Document

08/04/118 April 2011 DIRECTOR APPOINTED SAMUEL MORTIMER

View Document

05/04/115 April 2011 COMPANY NAME CHANGED SMARTHEAT RENEWABLE AND HEATING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/04/11

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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