About

Registered Number: 05044997
Date of Incorporation: 16/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 10 months ago)
Registered Address: 5 The Green, Allestree, Derby, DE22 2RH,

 

Based in Derby, Active Heating Ltd was founded on 16 February 2004. We do not know the number of employees at the company. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Bobette 06 April 2006 - 1
WOOD, Peter John 16 February 2004 - 1
WOOD, Ashley Peter 16 February 2004 18 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 25 February 2019
AA - Annual Accounts 02 November 2018
CH03 - Change of particulars for secretary 26 July 2018
AD01 - Change of registered office address 26 July 2018
CH01 - Change of particulars for director 25 July 2018
CH01 - Change of particulars for director 25 July 2018
PSC09 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 13 October 2006
CERTNM - Change of name certificate 26 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 23 March 2005
225 - Change of Accounting Reference Date 20 December 2004
287 - Change in situation or address of Registered Office 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.