DALE HEATING SERVICES (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 02582591 |
Category | Private Limited Company |
Incorporated | 14 Feb 1991 |
Age | 33 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 3 months, 25 days |
SUMMARY
DALE HEATING SERVICES (U.K.) LIMITED is an dissolved private limited company with number 02582591. It was incorporated 33 years, 2 months, 22 days ago, on 14 February 1991 and it was dissolved 4 years, 3 months, 25 days ago, on 14 January 2020. The company address is 25 Canada Square Level 37 25 Canada Square Level 37, London, E14 5LQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Oct 2019
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-23
Officer name: Benjamin Thomas Rogers
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Raymond Janicek
Appointment date: 2019-05-23
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Allan Dykman
Termination date: 2019-05-23
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Charles Merrill Brown
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-03
Old address: 40 Bank Street Level 29 London E14 5DS England
New address: 25 Canada Square Level 37 Canary Wharf London E14 5LQ
Documents
Termination secretary company with name termination date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard William Swift
Termination date: 2018-07-25
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-25
Officer name: Richard William Swift
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
New address: 40 Bank Street Level 29 London E14 5DS
Old address: Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP England
Documents
Accounts with accounts type small
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-25
Officer name: Mr Steven Allan Dykman
Documents
Resolution
Date: 27 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-25
Officer name: Mr Charles Merrill Brown
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jasiura
Termination date: 2018-01-25
Documents
Accounts with accounts type small
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: Unit a Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH
Change date: 2016-10-18
New address: Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP
Documents
Accounts with accounts type full
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Termination director company with name termination date
Date: 14 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Dines
Termination date: 2014-11-07
Documents
Termination director company with name termination date
Date: 30 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Paul Dines
Documents
Accounts with accounts type small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 02 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 02 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard William Swift
Change date: 2012-06-01
Documents
Change person secretary company with change date
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-01
Officer name: Richard William Swift
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 07 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 07 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change registered office address company with date old address
Date: 06 Dec 2009
Action Date: 06 Dec 2009
Category: Address
Type: AD01
Old address: Unit 2 Rookery Lane Thurmaston Leicestershire LE4 8AU
Change date: 2009-12-06
Documents
Change account reference date company current shortened
Date: 06 Dec 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-12-31
Documents
Termination director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxine Easingwood
Documents
Termination director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Nicol
Documents
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard William Swift
Documents
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Jasiura
Documents
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Dines
Documents
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Dines
Documents
Appoint person secretary company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard William Swift
Documents
Termination secretary company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gladys Nicol
Documents
Legacy
Date: 06 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / maxine easingwood / 14/03/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / maxine easingwood / 26/03/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/01; full list of members
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 31 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/98; no change of members
Documents
Legacy
Date: 10 Nov 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/97; full list of members
Documents
Legacy
Date: 05 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/96; no change of members
Documents
Legacy
Date: 30 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 30/11/95 from: unit 5 east goscote industrial estate long furrow, east goscote leicestershire
Documents
Accounts with accounts type small
Date: 08 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 05 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 08 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 23 Mar 1994
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/94; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/93; no change of members
Documents
Accounts with accounts type small
Date: 14 Dec 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 12 May 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 29/02 to 31/03
Documents
Legacy
Date: 15 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/92; full list of members
Documents
Some Companies
UNIT 13,POOLE,BH16 6FH
Number: | 06058188 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGHER EANAM,BLACKBURN,BB1 3AZ
Number: | 05851559 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GLEBE ROAD,LONDON,N3 2AX
Number: | 08197007 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDY WINDSCREENS CUSTOM CONVERSIONS LTD
109A HAVANT ROAD,PORTSMOUTH,PO6 2AH
Number: | 10389251 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG HOMES (GLOUCESTERSHIRE) LIMITED
STAG HOUSE GIDDYNAP LANE,STROUD,GL5 5EZ
Number: | 10494385 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 MATCHWORKS,LIVERPOOL,L19 2RF
Number: | 11666501 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |