- Company Overview for INDUSTRIAL HEATING LIMITED (06778215)
- Filing history for INDUSTRIAL HEATING LIMITED (06778215)
- People for INDUSTRIAL HEATING LIMITED (06778215)
- More for INDUSTRIAL HEATING LIMITED (06778215)
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
|
|
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
|
|
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
|
|
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 |