About

Registered Number: 07031479
Date of Incorporation: 27/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2018 (6 years and 1 month ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

 

Global Heat Source Ltd was founded on 27 September 2009 and are based in Lancashire. The companies director is listed as Murphy, Peter. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Peter 11 November 2011 27 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2018
AM10 - N/A 20 February 2018
AM23 - N/A 09 February 2018
AM10 - N/A 10 September 2017
2.24B - N/A 01 March 2017
2.31B - N/A 01 March 2017
2.16B - N/A 19 October 2016
2.24B - N/A 13 October 2016
2.40B - N/A 26 August 2016
2.40B - N/A 26 August 2016
2.39B - N/A 26 August 2016
2.39B - N/A 26 August 2016
2.17B - N/A 10 May 2016
AD01 - Change of registered office address 08 April 2016
2.12B - N/A 18 March 2016
AA01 - Change of accounting reference date 24 December 2015
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 04 December 2014
CH01 - Change of particulars for director 21 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 11 September 2014
SH01 - Return of Allotment of shares 15 July 2014
MR01 - N/A 19 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 October 2013
SH01 - Return of Allotment of shares 03 May 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 31 October 2012
SH01 - Return of Allotment of shares 31 October 2012
SH01 - Return of Allotment of shares 31 October 2012
AP01 - Appointment of director 27 September 2012
AA - Annual Accounts 18 July 2012
AD01 - Change of registered office address 29 June 2012
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AD01 - Change of registered office address 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 13 October 2011
AA01 - Change of accounting reference date 20 September 2011
AA - Annual Accounts 21 July 2011
AP01 - Appointment of director 21 January 2011
AD01 - Change of registered office address 03 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM01 - Termination of appointment of director 21 April 2010
SH01 - Return of Allotment of shares 26 November 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
CERTNM - Change of name certificate 19 November 2009
CONNOT - N/A 19 November 2009
NEWINC - New incorporation documents 27 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.