IDEAL STELRAD LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a members' voluntary winding up

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Declaration of solvency

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Registered office address changed from C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB to Ground Floor, Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-12

View Document

12/04/2312 April 2023 Resolutions

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLANTIC ACQUISITION HOLDINGS UK LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 69-75 SIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3JE

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN HAIRSINE

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR HARVEY

View Document

27/01/1527 January 2015 SECRETARY APPOINTED STEVEN HAIRSINE

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE LETHAM

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDMUND LAZARUS

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR GILES MARSHALL

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED PIERRE-LOUIS ANDRE FRANCOIS

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH WILCOX

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085824760001

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085824760002

View Document

07/01/157 January 2015 DIRECTOR APPOINTED SHAUN EDWARDS

View Document

07/01/157 January 2015 DIRECTOR APPOINTED STEVEN HAIRSINE

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPP STRUTH

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085824760002

View Document

03/04/143 April 2014 COMPANY NAME CHANGED WOOLAMAI ACQUISITION LIMITED CERTIFICATE ISSUED ON 03/04/14

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/142 April 2014 CHANGE OF NAME 01/04/2014

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR ROBERT KEITH ELLIS

View Document

10/10/1310 October 2013 SECRETARY APPOINTED LEIGH ANTHONY WILCOX

View Document

09/10/139 October 2013 RESGNATION OF DIRECTOR 13/08/2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR DWIGHT CUPIT

View Document

04/10/134 October 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RD UNITED KINGDOM

View Document

04/10/134 October 2013 DIRECTOR APPOINTED GEORGE JOHN LETHAM

View Document

04/10/134 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 942031

View Document

04/10/134 October 2013 DIRECTOR APPOINTED TREVOR TERENCE HARVEY

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085824760001

View Document

19/08/1319 August 2013 ARTICLES OF ASSOCIATION

View Document

15/07/1315 July 2013 ALTER ARTICLES 26/06/2013

View Document

15/07/1315 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1324 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company