IDEAL HEATING LIMITED

69-75 Side 69-75 Side, Tyne & Wear, NE1 3JE
StatusDISSOLVED
Company No.04049211
CategoryPrivate Limited Company
Incorporated08 Aug 2000
Age23 years, 10 months
JurisdictionEngland Wales
Dissolution16 Jan 2018
Years6 years, 4 months, 23 days

SUMMARY

IDEAL HEATING LIMITED is an dissolved private limited company with number 04049211. It was incorporated 23 years, 10 months ago, on 08 August 2000 and it was dissolved 6 years, 4 months, 23 days ago, on 16 January 2018. The company address is 69-75 Side 69-75 Side, Tyne & Wear, NE1 3JE.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Jun 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Leigh Antony Wilcox

Change date: 2015-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Leigh Antony Wilcox

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Briggs

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-11

Officer name: Trevor Terence Harvey

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-11

Officer name: George John Letham

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew David Briggs

Change date: 2011-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caradon ideal LIMITED\certificate issued on 01/04/11

Documents

View document PDF

Change of name notice

Date: 01 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ideal stelrad LIMITED

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed trevor terence harvey

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed george john letham

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / andrew briggs / 27/05/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / caradon plumbing LIMITED / 07/03/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ideal boilers LIMITED\certificate issued on 07/03/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 09/08/05 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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 NE1 1YE

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

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

View document PDF

Certificate change of name company

Date: 05 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ever 1426 LIMITED\certificate issued on 06/12/00

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 30/11/00 from: london scottish house 24 mount house manchester M2 3DB

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX

Documents

View document PDF

Incorporation company

Date: 08 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARGOCARE LINES LTD

67 NEWLAND STREET,WITHAM,CM8 1AA

Number:10984913
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTIONS A+ LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11481748
Status:ACTIVE
Category:Private Limited Company

MEGA ROCKWELL LIMITED

FLAT 3,EARLEY, READING,RG6 7EE

Number:10928729
Status:ACTIVE
Category:Private Limited Company

NISSIA HOLIDAYS LIMITED

14 HIGH STREET,STEYNING,BN44 3GG

Number:05979851
Status:ACTIVE
Category:Private Limited Company

REGENCY COURT (ENFIELD) FREEHOLDERS LIMITED

106 HIGH STREET,STEVENAGE,SG1 3DW

Number:05598708
Status:ACTIVE
Category:Private Limited Company

ROY FLEETWOOD LIMITED

ST. JOHNS INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:01937849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source