E & d Heating Solutions Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 2, 2007)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
E & D BOILER MAINTENANCE LIMITED
Company type
Private Limited Company , Dissolved
Company Number
05100571
Record last updated
Friday, March 29, 2019 2:56:29 AM UTC
Official Address
King Street House 15 Upper Norwich Norfolk Nr31rb Thorpe Hamlet
There are 507 companies registered at this street
Locality
Thorpe Hamlet
Region
England
Postal Code
NR31RB
Sector
Plumbing
Visits
E & D HEATING SOLUTIONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-9 2024-12 2025-1 2025-3 0 1
Document Type
Publication date
Download link
Registry
Mar 11, 2019
Appointment of a woman as Director
Registry
Feb 18, 2019
Resignation of 2 people: one Director (a man) and one Heating Engineer
Registry
Feb 18, 2019
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Feb 18, 2019
Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jul 1, 2016
Two appointments: 2 men
Registry
Feb 1, 2015
Three appointments: a man and 2 women
Registry
Jan 15, 2013
Second notification of strike-off action in london gazette
Registry
Oct 15, 2012
Liquidator's progress report
Registry
Oct 15, 2012
Return of final meeting in a creditors' voluntary winding-up
Registry
Mar 8, 2012
Appointment of a man as Heating Engineer and Director
Registry
Jun 15, 2011
Statement of company's affairs
Registry
Jun 15, 2011
Notice of appointment of liquidator in a voluntary winding up
Registry
Jun 14, 2011
Change of registered office address
Registry
Jun 14, 2011
Extraordinary resolution in creditors, voluntary liquidation
Registry
May 10, 2011
Annual return
Financials
Oct 28, 2010
Annual accounts
Registry
May 11, 2010
Annual return
Financials
Jun 16, 2009
Annual accounts
Registry
May 11, 2009
Annual return
Financials
Sep 11, 2008
Annual accounts
Registry
Aug 6, 2008
Alteration to memorandum and articles
Registry
Jul 30, 2008
Company name change
Registry
Jul 29, 2008
Change of name certificate
Registry
Apr 21, 2008
Annual return
Financials
Aug 2, 2007
Annual accounts
Registry
Apr 18, 2007
Annual return
Financials
Dec 8, 2006
Annual accounts
Registry
Oct 24, 2006
Particulars of a mortgage or charge
Registry
May 4, 2006
Annual return
Financials
Jul 11, 2005
Annual accounts
Registry
May 27, 2005
Annual return
Registry
May 4, 2004
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
May 4, 2004
Change of accounting reference date
Registry
Apr 27, 2004
Resignation of a secretary
Registry
Apr 27, 2004
Appointment of a director
Registry
Apr 27, 2004
Appointment of a director 5100...
Registry
Apr 27, 2004
Resignation of a director
Registry
Apr 13, 2004
Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman