Rural Heat Limited

DataGardener
rural heat limited
dissolved
Unknown

Rural Heat Limited

07060051Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

29/10/2009

Company Age

16 years

Directors

2

Employees

SIC Code

33200

Risk

not scored

Company Overview

Registration, classification & business activity

Rural Heat Limited (07060051) is a private limited with share capital incorporated on 29/10/2009 (16 years old) and registered in ringwood, BH241DH. The company operates under SIC code 33200 - installation of industrial machinery and equipment.

Rural heat limited is a renewables & environment company based out of manton house estate, marlborough, united kingdom.

Private Limited With Share Capital
SIC: 33200
Unknown
Incorporated 29/10/2009
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

11

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:20-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-08-2023
Resolution
Category:Resolution
Date:05-08-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-10-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:06-11-2021
Gazette Notice Voluntary
Category:Gazette
Date:05-10-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2013
Termination Director Company With Name
Category:Officers
Date:11-02-2013
Termination Director Company With Name
Category:Officers
Date:11-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Capital Allotment Shares
Category:Capital
Date:16-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Legacy
Category:Mortgage
Date:23-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-06-2011
Capital Allotment Shares
Category:Capital
Date:03-06-2011
Resolution
Category:Resolution
Date:30-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:20-09-2010
Change Of Name Notice
Category:Change Of Name
Date:20-09-2010
Incorporation Company
Category:Incorporation
Date:29-10-2009

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2021
Filing Date09/12/2020
Latest Accounts31/10/2019

Trading Addresses

The Old Stables, Eastcott, Devizes, Wiltshire, SN104PH
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Related Companies

1

Contact

01458274664
ruralheat.org/
The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH