Menu

E & d Heating Solutions Ltd

Reports

Includes
  • latest 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

Details

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

Charts

Visits

E & D HEATING SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-122025-12025-301
Document Type Publication date Download link
Registry Mar 11, 2019 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 18, 2019 Resignation of 2 people: one Director (a man) and one Heating Engineer 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 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 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 Two appointments: 2 men
Registry Feb 1, 2015 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Jan 15, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 15, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 15, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 8, 2012 Appointment of a man as Heating Engineer and Director Appointment of a man as Heating Engineer and Director
Registry Jun 15, 2011 Statement of company's affairs Statement of company's affairs
Registry Jun 15, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 14, 2011 Change of registered office address Change of registered office address
Registry Jun 14, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 10, 2011 Annual return Annual return
Financials Oct 28, 2010 Annual accounts Annual accounts
Registry May 11, 2010 Annual return Annual return
Financials Jun 16, 2009 Annual accounts Annual accounts
Registry May 11, 2009 Annual return Annual return
Financials Sep 11, 2008 Annual accounts Annual accounts
Registry Aug 6, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 30, 2008 Company name change Company name change
Registry Jul 29, 2008 Change of name certificate Change of name certificate
Registry Apr 21, 2008 Annual return Annual return
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry Apr 18, 2007 Annual return Annual return
Financials Dec 8, 2006 Annual accounts Annual accounts
Registry Oct 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 2006 Annual return Annual return
Financials Jul 11, 2005 Annual accounts Annual accounts
Registry May 27, 2005 Annual return Annual return
Registry May 4, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 4, 2004 Change of accounting reference date Change of accounting reference date
Registry Apr 27, 2004 Resignation of a secretary Resignation of a secretary
Registry Apr 27, 2004 Appointment of a director Appointment of a director
Registry Apr 27, 2004 Appointment of a director 5100... Appointment of a director 5100...
Registry Apr 27, 2004 Resignation of a director Resignation of a director
Registry Apr 13, 2004 Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy