Based in Nottinghamshire, Rail Heat Ltd was registered on 14 August 2002, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are 2 directors listed as Martin, Raymond, Taylor, Richard James for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Richard James | 16 August 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Raymond | 16 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 January 2017 | |
DS01 - Striking off application by a company | 05 January 2017 | |
CS01 - N/A | 03 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 24 December 2016 | |
AA - Annual Accounts | 23 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 26 November 2012 | |
AAMD - Amended Accounts | 12 March 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 25 September 2010 | |
CH01 - Change of particulars for director | 25 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2010 | |
MG01 - Particulars of a mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2009 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 12 December 2008 | |
395 - Particulars of a mortgage or charge | 26 November 2008 | |
AA - Annual Accounts | 27 August 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363s - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 27 January 2007 | |
287 - Change in situation or address of Registered Office | 09 January 2007 | |
363s - Annual Return | 08 September 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 24 January 2006 | |
287 - Change in situation or address of Registered Office | 24 January 2006 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 19 September 2003 | |
225 - Change of Accounting Reference Date | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 22 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 August 2002 | |
287 - Change in situation or address of Registered Office | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
NEWINC - New incorporation documents | 14 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 March 2010 | Fully Satisfied |
N/A |
Legal charge | 21 November 2008 | Fully Satisfied |
N/A |