About

Registered Number: 06510732
Date of Incorporation: 20/02/2008 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Stl Heating & Energy Ltd was registered on 20 February 2008 with its registered office in Hale, it's status at Companies House is "Liquidation". There are currently 21-50 employees at Stl Heating & Energy Ltd. There is one director listed as Evans, Nicola Dawn for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Nicola Dawn 20 February 2008 20 February 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 February 2019
AD01 - Change of registered office address 22 February 2019
LIQ02 - N/A 22 February 2019
RESOLUTIONS - N/A 21 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2019
CH01 - Change of particulars for director 14 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 March 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 17 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 November 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AR01 - Annual Return 17 June 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 09 October 2013
CERTNM - Change of name certificate 18 July 2013
AD01 - Change of registered office address 19 June 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 23 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.