CARADON BOILERS HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 04048959 |
Category | Private Limited Company |
Incorporated | 08 Aug 2000 |
Age | 23 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2015 |
Years | 9 years, 3 months, 19 days |
SUMMARY
CARADON BOILERS HOLDINGS LIMITED is an dissolved private limited company with number 04048959. It was incorporated 23 years, 9 months, 26 days ago, on 08 August 2000 and it was dissolved 9 years, 3 months, 19 days ago, on 12 February 2015. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Change date: 2014-05-29
Old address: 69-75 Side Newcastle upon Tyne Tyne & Wear NE1 3JE
Documents
Liquidation voluntary declaration of solvency
Date: 28 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 28 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital variation of rights attached to shares
Date: 18 Feb 2014
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 18 Feb 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Feb 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 09 Oct 2013
Action Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Andrew Connell
Termination date: 2013-09-25
Documents
Mortgage satisfy charge full
Date: 28 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 28 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change person secretary company with change date
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Leigh Antony Wilcox
Change date: 2013-08-15
Documents
Accounts with made up date
Date: 11 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name date
Date: 12 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Leigh Antony Wilcox
Appointment date: 2012-09-07
Documents
Termination secretary company with name termination date
Date: 12 Sep 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-09-07
Officer name: Andrew David Briggs
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George John Letham
Change date: 2011-08-16
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-16
Officer name: Trevor Terence Harvey
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-16
Officer name: Mr Richard Andrew Connell
Documents
Change person secretary company with change date
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-16
Officer name: Andrew David Briggs
Documents
Accounts with accounts type full
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 21 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: 23 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 20 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / george letham / 31/07/2009
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / andrew briggs / 27/05/2009
Documents
Accounts with accounts type full
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 May 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 08 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 May 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Apr 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 25 Apr 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 25 Apr 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 25 Apr 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Apr 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Apr 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Apr 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Apr 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Apr 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 08/08/06 from: 69-75 side newcastle upon tyne tyne & wear NE1 3JE
Documents
Accounts with accounts type group
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members; amend
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 22/09/05 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE
Documents
Legacy
Date: 27 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/06/05--------- £ si 11500000@1=11500000 £ ic 121/11500121
Documents
Legacy
Date: 27 Jul 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/06/05
Documents
Resolution
Date: 27 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Jul 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Jul 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 15 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 14/03/05 from: 2ND floor kelburn house 7-19 mosley street newcastle upon tyne tyne & wear NE1 1YE
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Accounts with accounts type group
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/03; full list of members
Documents
Accounts with accounts type group
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; no change of members
Documents
Accounts with accounts type group
Date: 19 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/01; full list of members
Documents
Legacy
Date: 10 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester M2 3DB
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/03/01--------- £ si 1@1=1 £ ic 120/121
Documents
Legacy
Date: 12 Feb 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/10/00
Documents
Some Companies
468 WALKDEN ROAD,MANCHESTER,M28 2WH
Number: | 06324936 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10804144 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDLESIDE MILL LANE,BEDFORD,MK44 2HN
Number: | 08229276 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BUTLER STREET,MANCHESTER,M4 6JP
Number: | 09296157 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 ETHEL ROAD,LEICESTER,LE5 4WE
Number: | 11692694 |
Status: | ACTIVE |
Category: | Private Limited Company |
800 GIBSON HOUSE HIGH ROAD,LONDON,N17 0DH
Number: | 11111381 |
Status: | ACTIVE |
Category: | Private Limited Company |