• UK
  • PERFECT GREEN HEATING LIMITED - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, United Kingdom

Company Information

Company registration number
07275815
Company Status
LIVE
Country
United Kingdom
Registered Address
2-3 Winckley Court Chapel Street
Preston
PR1 8BU
2-3 Winckley Court Chapel Street, Preston, PR1 8BU UK

Management

Managing Directors
COGLEY, William Nathan
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2010-06-07
Age Of Company
2010-06-07 13 years
SIC/NACE
43290

Ownership

Beneficial Owners
Mr William Nathan Cogley
-

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
PERFECT GREEN LTD
Filing of Accounts
Due Date: 2020-03-31
Last Date: 2018-06-30
Last Return Made Up To:
2012-08-15
Annual Return
Due Date: 2020-06-06
Last Date: 2019-05-23

PERFECT GREEN HEATING LIMITED Company Description

PERFECT GREEN HEATING LIMITED is a ltd registered in United Kingdom with the Company reg no 07275815. Its current trading status is "live". It was registered 2010-06-07. It was previously called PERFECT GREEN LTD. It has declared SIC or NACE codes as "43290". It has 1 director The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-08-15.It can be contacted at 2-3 Winckley Court Chapel Street .
More information

Get PERFECT GREEN HEATING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Perfect Green Heating Limited - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, United Kingdom

2010-06-07 13 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PERFECT GREEN HEATING LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-compulsory-winding-up-progress-report (2024-01-25) - WU07

    Add to Cart
     
  • liquidation-compulsory-return-final-meeting (2024-05-07) - WU15

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2023-01-25) - WU07

    Add to Cart
     
  • liquidation-compulsory-appointment-liquidator (2021-08-14) - WU04

    Add to Cart
     
  • liquidation-compulsory-removal-of-liquidator-by-court (2021-08-14) - WU14

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2021-01-21) - WU07

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2021-12-22) - WU07

    Add to Cart
     
  • liquidation-compulsory-appointment-liquidator (2019-12-17) - WU04

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2019-09-03) - COCOMP

    Add to Cart
     
  • change-to-a-person-with-significant-control (2019-06-11) - PSC04

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-06-11) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2019-05-23) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-05-16) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-03-27) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-12-18) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-08-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-03-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-08-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-03-23) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-06-20) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-09-06) - MR04

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2016-10-18) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-12-12) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-08) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2015-09-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01

    Add to Cart
     
  • change-corporate-director-company-with-change-date (2015-09-10) - CH02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-06-10) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-12-04) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-10-27) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA

    Add to Cart
     
  • change-corporate-director-company-with-change-date (2013-10-02) - CH02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-09-24) - AD01

    Add to Cart
     
  • certificate-change-of-name-company (2013-08-02) - CERTNM

    Add to Cart
     
  • legacy (2013-02-26) - MG01

    Add to Cart
     
  • capital-allotment-shares (2013-01-29) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2012-01-13) - TM02

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2012-01-20) - AA01

    Add to Cart
     
  • appoint-corporate-director-company-with-name (2012-01-20) - AP02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-02-10) - AA

    Add to Cart
     
  • termination-director-company-with-name (2012-03-07) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name (2012-03-07) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01

    Add to Cart
     
  • accounts-amended-with-made-up-date (2012-04-02) - AAMD

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-06-19) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2012-06-19) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01

    Add to Cart
     
  • appoint-corporate-director-company-with-name (2012-03-07) - AP02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-08-18) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-08-18) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2011-08-18) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2011-08-11) - AA

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name (2011-08-09) - AP04

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-08-09) - AD01

    Add to Cart
     
  • incorporation-company (2010-06-07) - NEWINC

    Add to Cart
     

expand_less