The Sustainable Heating Company Ltd was registered on 01 September 2008, it's status at Companies House is "Dissolved". There are 4 directors listed for the business in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENDRICK, John Russell | 01 September 2008 | - | 1 |
TIEFENTHALER, George Peter | 01 September 2008 | 27 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENDRICK, John Russell | 01 September 2008 | - | 1 |
Incorporate Secretariat Limited | 01 September 2008 | 01 September 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 October 2016 | |
DS01 - Striking off application by a company | 04 October 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AD01 - Change of registered office address | 24 April 2013 | |
TM01 - Termination of appointment of director | 01 November 2012 | |
TM01 - Termination of appointment of director | 30 October 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 28 June 2012 | |
TM01 - Termination of appointment of director | 07 November 2011 | |
AR01 - Annual Return | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 19 July 2011 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
AD01 - Change of registered office address | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AD01 - Change of registered office address | 27 August 2010 | |
AD01 - Change of registered office address | 23 August 2010 | |
SH01 - Return of Allotment of shares | 11 March 2010 | |
AA - Annual Accounts | 07 January 2010 | |
RESOLUTIONS - N/A | 05 December 2009 | |
MISC - Miscellaneous document | 05 December 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
AR01 - Annual Return | 18 November 2009 | |
288a - Notice of appointment of directors or secretaries | 20 July 2009 | |
CERTNM - Change of name certificate | 25 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 September 2008 | |
NEWINC - New incorporation documents | 01 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 July 2011 | Outstanding |
N/A |