24 HOUR HEATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

24 HOUR HEATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03965266

Incorporation date

04/04/2000

Size

Full

Contacts

Registered address

Registered address

Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon12/12/2017
Final Gazette dissolved following liquidation
dot icon12/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2017
Liquidators' statement of receipts and payments to 2017-04-10
dot icon21/04/2016
Liquidators' statement of receipts and payments to 2016-04-10
dot icon28/04/2015
Liquidators' statement of receipts and payments to 2015-04-10
dot icon22/04/2014
Registered office address changed from Trullwell Box Stroud Gloucestershire GL6 9HD on 2014-04-23
dot icon16/04/2014
Appointment of a voluntary liquidator
dot icon16/04/2014
Resolutions
dot icon16/04/2014
Statement of affairs with form 4.19
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/10/2013
Register(s) moved to registered inspection location
dot icon31/10/2013
Register inspection address has been changed
dot icon09/10/2013
Termination of appointment of Mark Robinson as a secretary
dot icon02/10/2013
Miscellaneous
dot icon17/09/2013
Appointment of Mr Mark Graham Robinson as a secretary
dot icon30/08/2013
Termination of appointment of Christopher Armitage as a director
dot icon30/08/2013
Registered office address changed from Dl Group Building George Smith Way Yeovil Somerset BA22 8QR on 2013-08-31
dot icon30/08/2013
Appointment of Mr Nicholas Paul Day as a director
dot icon30/08/2013
Termination of appointment of Simon Blake as a director
dot icon30/08/2013
Termination of appointment of David Blunn as a director
dot icon30/08/2013
Termination of appointment of David Blunn as a secretary
dot icon11/08/2013
Full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon08/11/2011
Auditor's resignation
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon16/06/2011
Director's details changed for Mr Christopher Robert Armitage on 2011-05-17
dot icon03/05/2011
Director's details changed for Mr Christopher Robert Armitage on 2011-05-04
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Director's details changed for Mr David Howard Blunn on 2010-06-29
dot icon28/06/2010
Director's details changed for Simon Blake on 2010-06-29
dot icon28/06/2010
Director's details changed for Mr Christopher Robert Armitage on 2010-06-29
dot icon28/06/2010
Secretary's details changed for Mr David Howard Blunn on 2010-06-29
dot icon22/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon08/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 05/04/09; full list of members
dot icon06/04/2009
Director appointed simon blake
dot icon26/03/2009
Director and secretary appointed david howard blunn
dot icon22/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Accounting reference date shortened from 31/12/2009 to 31/03/2009
dot icon18/02/2009
Resolutions
dot icon18/02/2009
Director appointed christopher robert armitage
dot icon18/02/2009
Appointment terminated director henry mortimer
dot icon18/02/2009
Appointment terminated secretary michael delaney
dot icon18/02/2009
Registered office changed on 19/02/2009 from 16E highfield hill london SE19 3PS
dot icon14/10/2008
Director's change of particulars / henry mortimer / 15/10/2008
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 05/04/08; full list of members
dot icon08/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 05/04/07; full list of members
dot icon15/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 05/04/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 05/04/05; full list of members
dot icon25/05/2005
Director's particulars changed
dot icon18/05/2005
Director's particulars changed
dot icon06/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/04/2004
Return made up to 05/04/04; full list of members
dot icon26/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 05/04/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 05/04/02; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/06/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon09/05/2001
Return made up to 05/04/01; full list of members
dot icon05/03/2001
Particulars of mortgage/charge
dot icon07/05/2000
Registered office changed on 08/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon07/05/2000
Secretary resigned
dot icon07/05/2000
New secretary appointed
dot icon07/05/2000
Director resigned
dot icon07/05/2000
New director appointed
dot icon04/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Simon
Director
19/03/2009 - 30/08/2013
10
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
04/04/2000 - 04/04/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
04/04/2000 - 04/04/2000
10915
Armitage, Christopher Robert
Director
25/01/2009 - 29/08/2013
15
Day, Nicholas Paul
Director
29/08/2013 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 HOUR HEATING SERVICES LIMITED

24 HOUR HEATING SERVICES LIMITED is an(a) Dissolved company incorporated on 04/04/2000 with the registered office located at Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 HOUR HEATING SERVICES LIMITED?

toggle

24 HOUR HEATING SERVICES LIMITED is currently Dissolved. It was registered on 04/04/2000 and dissolved on 12/12/2017.

Where is 24 HOUR HEATING SERVICES LIMITED located?

toggle

24 HOUR HEATING SERVICES LIMITED is registered at Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB.

What does 24 HOUR HEATING SERVICES LIMITED do?

toggle

24 HOUR HEATING SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for 24 HOUR HEATING SERVICES LIMITED?

toggle

The latest filing was on 12/12/2017: Final Gazette dissolved following liquidation.