About

Registered Number: 06153745
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 83 Ducie Street, Manchester, M1 2JQ

 

Combined Power & Heat (Highlands) Ltd was registered on 12 March 2007 and are based in Manchester. There are 2 directors listed as Jones, Kim, Tulloch, Donald for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TULLOCH, Donald 07 November 2014 05 April 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Kim 12 March 2007 05 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
DISS40 - Notice of striking-off action discontinued 07 April 2020
CS01 - N/A 06 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 01 April 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 29 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 15 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 28 March 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 24 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 01 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 January 2013
TM02 - Termination of appointment of secretary 10 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 13 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.