Perfect Green Heating Ltd was established in 2010, it's status is listed as "Liquidation". Perfect Green Heating Ltd has 2 directors listed as Mcnamara, Anne Margaret, Create Tax Solutions Limited in the Companies House registry. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNAMARA, Anne Margaret | 07 June 2010 | 12 January 2012 | 1 |
CREATE TAX SOLUTIONS LIMITED | 01 August 2011 | 07 March 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 December 2019 | |
WU04 - N/A | 17 December 2019 | |
COCOMP - Order to wind up | 03 September 2019 | |
PSC04 - N/A | 11 June 2019 | |
PSC07 - N/A | 11 June 2019 | |
CS01 - N/A | 23 May 2019 | |
TM01 - Termination of appointment of director | 16 May 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 23 March 2017 | |
AD01 - Change of registered office address | 12 December 2016 | |
AA01 - Change of accounting reference date | 18 October 2016 | |
CS01 - N/A | 08 September 2016 | |
MR04 - N/A | 06 September 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 10 September 2015 | |
CH02 - Change of particulars for corporate director | 10 September 2015 | |
AD01 - Change of registered office address | 10 June 2015 | |
AD01 - Change of registered office address | 04 December 2014 | |
AD01 - Change of registered office address | 27 October 2014 | |
AD01 - Change of registered office address | 27 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 12 September 2014 | |
AR01 - Annual Return | 02 October 2013 | |
CH02 - Change of particulars for corporate director | 02 October 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AD01 - Change of registered office address | 24 September 2013 | |
CERTNM - Change of name certificate | 02 August 2013 | |
MG01 - Particulars of a mortgage or charge | 26 February 2013 | |
SH01 - Return of Allotment of shares | 29 January 2013 | |
AR01 - Annual Return | 15 August 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AAMD - Amended Accounts | 02 April 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AP02 - Appointment of corporate director | 07 March 2012 | |
TM01 - Termination of appointment of director | 07 March 2012 | |
TM02 - Termination of appointment of secretary | 07 March 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AP02 - Appointment of corporate director | 20 January 2012 | |
AA01 - Change of accounting reference date | 20 January 2012 | |
TM02 - Termination of appointment of secretary | 13 January 2012 | |
AR01 - Annual Return | 18 August 2011 | |
CH01 - Change of particulars for director | 18 August 2011 | |
CH03 - Change of particulars for secretary | 18 August 2011 | |
AA - Annual Accounts | 11 August 2011 | |
AP04 - Appointment of corporate secretary | 09 August 2011 | |
AD01 - Change of registered office address | 09 August 2011 | |
NEWINC - New incorporation documents | 07 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 22 February 2013 | Fully Satisfied |
N/A |