RCA HEATING LTD
Status | DISSOLVED |
Company No. | 08789598 |
Category | Private Limited Company |
Incorporated | 25 Nov 2013 |
Age | 10 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 9 months, 27 days |
SUMMARY
RCA HEATING LTD is an dissolved private limited company with number 08789598. It was incorporated 10 years, 5 months, 14 days ago, on 25 November 2013 and it was dissolved 2 years, 9 months, 27 days ago, on 13 July 2021. The company address is 15 Wolfreton Lane 15 Wolfreton Lane, Hull, HU10 6PP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Address
Type: AD01
Old address: 15 15 Wolfreton Lane Hull East Yorkshire HU10 6PP England
New address: 15 Wolfreton Lane Willerby Hull HU10 6PP
Change date: 2018-08-27
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Old address: 59 Stromness Way Hull HU8 9JG
New address: 15 15 Wolfreton Lane Hull East Yorkshire HU10 6PP
Change date: 2018-07-11
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Termination secretary company with name termination date
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cherrycast Ltd
Termination date: 2014-10-20
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-21
Old address: 122 Chanterlands Ave Hull East Yorkshire HU5 3TS United Kingdom
New address: 59 Stromness Way Hull HU8 9JG
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-25
Officer name: Craig Philip Atkinson
Documents
Appoint corporate secretary company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cherrycast Ltd
Documents
Appoint person director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Philip Atkinson
Documents
Termination director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Some Companies
130 GREEN LANE,ILFORD,IG1 1YQ
Number: | 10892976 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEMANS WHARF MANAGEMENT COMPANY LIMITED
UNIT 9,PLYMOUTH,PL4 0LP
Number: | 03776894 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAYS WHITE LANE,ALDERSHOT,GU12 6HN
Number: | 06952215 |
Status: | ACTIVE |
Category: | Private Limited Company |
X92 OLD IVELY ROAD,FARNBOROUGH,GU14 0LX
Number: | 11307219 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCH 419,LONDON,E3 4AA
Number: | 11373413 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/C CEDAR TREE ACCOUNTACY,BRIDGWATER,TA6 4BH
Number: | 10582818 |
Status: | ACTIVE |
Category: | Private Limited Company |