- Company Overview for IDEAL THERMASOL LIMITED (06839817)
- Filing history for IDEAL THERMASOL LIMITED (06839817)
- People for IDEAL THERMASOL LIMITED (06839817)
- Insolvency for IDEAL THERMASOL LIMITED (06839817)
- More for IDEAL THERMASOL LIMITED (06839817)
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
|
|
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
|
|
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
|
|
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
|
|
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 |