E & J Heating Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed as Lacey, Edmund Robert, Lacey, Josephine Mary, Temple Secretaries Limited, Heat4events Limited. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LACEY, Edmund Robert | 20 September 2010 | - | 1 |
LACEY, Josephine Mary | 20 September 2009 | - | 1 |
HEAT4EVENTS LIMITED | 20 September 2009 | 29 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 20 September 2009 | 20 September 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 September 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 June 2019 | |
DS01 - Striking off application by a company | 17 June 2019 | |
AA - Annual Accounts | 17 April 2019 | |
AA01 - Change of accounting reference date | 02 April 2019 | |
RESOLUTIONS - N/A | 06 December 2018 | |
AD01 - Change of registered office address | 05 December 2018 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 10 January 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AD01 - Change of registered office address | 01 October 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AP01 - Appointment of director | 12 October 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
AP02 - Appointment of corporate director | 20 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 November 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
NEWINC - New incorporation documents | 20 September 2009 |