Global Heat Source Limited

DataGardener
dissolved

Global Heat Source Limited

07031479Private Limited With Share Capital

1 Winckley Court Chapel Street, Preston, Lancashire, PR18BU
Incorporated

27/09/2009

Company Age

16 years

Directors

2

Employees

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Global Heat Source Limited (07031479) is a private limited with share capital incorporated on 27/09/2009 (16 years old) and registered in lancashire, PR18BU. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Incorporated 27/09/2009
PR18BU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:09-05-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-02-2018
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:09-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-09-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:01-03-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:01-03-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-10-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-10-2016
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:26-08-2016
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:26-08-2016
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:26-08-2016
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:26-08-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:10-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2014
Capital Allotment Shares
Category:Capital
Date:15-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-02-2014
Termination Director Company With Name
Category:Officers
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Capital Allotment Shares
Category:Capital
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2012
Capital Allotment Shares
Category:Capital
Date:31-10-2012
Capital Allotment Shares
Category:Capital
Date:31-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2011
Termination Director Company With Name
Category:Officers
Date:27-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2010
Termination Director Company With Name
Category:Officers
Date:21-04-2010
Capital Allotment Shares
Category:Capital
Date:26-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2009
Termination Director Company With Name
Category:Officers
Date:26-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2009
Change Of Name Notice
Category:Change Of Name
Date:19-11-2009
Incorporation Company
Category:Incorporation
Date:27-09-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date11/09/2014
Latest Accounts31/03/2014

Trading Addresses

Atlantic House, Fletcher Way, Carlisle, Cumbria, CA30JL
1 Winckley Court, Chapel Street, Preston, Lancashire, PR18BURegistered

Contact

1 Winckley Court Chapel Street, Preston, Lancashire, PR18BU