Advanced company searchLink opens in new window

INDUSTRIAL HEATING LIMITED

Company number 06778215

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
26 Sep 2017 TM02 Termination of appointment of Shona May as a secretary on 26 September 2017
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 500
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
17 May 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
09 Mar 2012 AD01 Registered office address changed from 27 Fraser Close Great Baddow Chelmsford Essex CM2 0TD on 9 March 2012
09 Mar 2012 TM02 Termination of appointment of Anthony Dries as a secretary
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
24 Jun 2010 TM01 Termination of appointment of Anthony Dries as a director
10 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Adrian Dries on 1 January 2010