About

Registered Number: 06057908
Date of Incorporation: 18/01/2007 (17 years and 5 months ago)
Company Status: Liquidation
Registered Address: 15 Market Street, Standish, Wigan, WN6 0HW,

 

Heatwave Energy Solutions Ltd was established in 2007, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Heatwave Energy Solutions Ltd. There are 3 directors listed as Bibby, Katherine, Dutton, Adrian, Highton, David for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTTON, Adrian 18 January 2007 30 October 2008 1
HIGHTON, David 30 October 2008 22 May 2009 1
Secretary Name Appointed Resigned Total Appointments
BIBBY, Katherine 18 January 2007 30 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 June 2019
COCOMP - Order to wind up 20 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 24 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 11 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 15 August 2018
CH01 - Change of particulars for director 15 August 2018
AD01 - Change of registered office address 15 August 2018
AA01 - Change of accounting reference date 26 June 2018
AD01 - Change of registered office address 24 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 03 August 2017
SH01 - Return of Allotment of shares 17 July 2017
RESOLUTIONS - N/A 11 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 11 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 24 April 2012
RESOLUTIONS - N/A 17 April 2012
SH01 - Return of Allotment of shares 17 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2012
CC04 - Statement of companies objects 17 April 2012
AR01 - Annual Return 07 February 2012
CERTNM - Change of name certificate 22 December 2011
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 22 April 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 01 December 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
CERTNM - Change of name certificate 26 September 2008
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.