IDEAL HEATING LIMITED
Status | DISSOLVED |
Company No. | 04049211 |
Category | Private Limited Company |
Incorporated | 08 Aug 2000 |
Age | 23 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2018 |
Years | 6 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
Dissolution voluntary strike off suspended
Date: 24 Jun 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Apr 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Leigh Antony Wilcox
Documents
Termination secretary company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Briggs
Documents
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
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
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
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
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
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
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
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
Change of name notice
Date: 01 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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 dormant
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ideal stelrad LIMITED
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed trevor terence harvey
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed george john letham
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
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 dormant
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
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / caradon plumbing LIMITED / 07/03/2007
Documents
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
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: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/05; full list of members
Documents
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
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
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 NE1 1YE
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
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
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
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
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
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
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
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
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
Legacy
Date: 30 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/12/01
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
67 NEWLAND STREET,WITHAM,CM8 1AA
Number: | 10984913 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11481748 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,EARLEY, READING,RG6 7EE
Number: | 10928729 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ST. JOHNS INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 01937849 |
Status: | ACTIVE |
Category: | Private Limited Company |