About

Registered Number: 07275815
Date of Incorporation: 07/06/2010 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.