RCA HEATING LTD

15 Wolfreton Lane 15 Wolfreton Lane, Hull, HU10 6PP, England
StatusDISSOLVED
Company No.08789598
CategoryPrivate Limited Company
Incorporated25 Nov 2013
Age10 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 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

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cherrycast Ltd

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Philip Atkinson

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 25 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGLES ESTATE LTD

130 GREEN LANE,ILFORD,IG1 1YQ

Number:10892976
Status:ACTIVE
Category:Private Limited Company
Number:03776894
Status:ACTIVE
Category:Private Limited Company

HOT CHILLI BOX LTD

FAIRWAYS WHITE LANE,ALDERSHOT,GU12 6HN

Number:06952215
Status:ACTIVE
Category:Private Limited Company

INCHORA GROUP LIMITED

X92 OLD IVELY ROAD,FARNBOROUGH,GU14 0LX

Number:11307219
Status:ACTIVE
Category:Private Limited Company

OWN ESCAPE LIMITED

ARCH 419,LONDON,E3 4AA

Number:11373413
Status:ACTIVE
Category:Private Limited Company

STR (BRISTOL) LIMITED

C/C CEDAR TREE ACCOUNTACY,BRIDGWATER,TA6 4BH

Number:10582818
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