- Company Overview for IDEAL HEATING LTD (12332220)
- Filing history for IDEAL HEATING LTD (12332220)
- People for IDEAL HEATING LTD (12332220)
- More for IDEAL HEATING LTD (12332220)
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) |
---|---|---|---|
05 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
16 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
29 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
27 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
21 Dec 2020 | PSC01 | Notification of Sarfraz Ali as a person with significant control on 21 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 21 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Sarfraz Ali as a director on 21 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Longnor Road Heald Green Cheadle SK8 3BW on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 21 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
17 Dec 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020 | |
17 Dec 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 26 November 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 26 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 November 2020 |