Advanced company searchLink opens in new window

IDEAL THERMASOL LIMITED

Company number 06839817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2016 AD01 Registered office address changed from C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 8 October 2016
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-16
06 Oct 2016 4.70 Declaration of solvency
30 Sep 2016 TM01 Termination of appointment of Pierre-Louis Andre Francois as a director on 30 September 2016
05 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500
06 Oct 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500
02 Mar 2015 AD01 Registered office address changed from 69-75 Side Newcastle upon Tyne Tyne and Wear NE1 3JE to C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB on 2 March 2015
28 Jan 2015 AP01 Appointment of Pierre-Louis Andre Francois as a director on 6 January 2015
28 Jan 2015 AP03 Appointment of Steven Hairsine as a secretary on 6 January 2015
28 Jan 2015 TM02 Termination of appointment of Leigh Antony Wilcox as a secretary on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of George John Letham as a director on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of Trevor Terence Harvey as a director on 6 January 2015
28 Jan 2015 TM01 Termination of appointment of Steven Hairsine as a director on 6 January 2015
07 Jan 2015 AP01 Appointment of Steven Hairsine as a director on 15 December 2014
07 Jan 2015 AP01 Appointment of Shaun Edwards as a director on 15 December 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
26 Mar 2014 CH03 Secretary's details changed for Leigh Antony Wilcox on 26 March 2014
09 Oct 2013 TM01 Termination of appointment of Richard Connell as a director
11 Apr 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders