About

Registered Number: 05494297
Date of Incorporation: 29/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: 20 The Park, Erlestoke, Devizes, Wiltshire, SN10 5TY

 

Ian Heath Building Services Ltd was founded on 29 June 2005 with its registered office in Devizes in Wiltshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The companies directors are Heath, Amanda Jane, Heath, Ian John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Ian John 29 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Amanda Jane 29 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 16 July 2018
AA01 - Change of accounting reference date 11 June 2018
AA - Annual Accounts 15 July 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 23 July 2012
CH03 - Change of particulars for secretary 16 July 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
225 - Change of Accounting Reference Date 28 September 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.