About

Registered Number: 05682374
Date of Incorporation: 20/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: Savants, 83 Victoria Street, London, SW1H 0HW

 

Tubular Heaters Ltd was setup in 2006, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Tubular Heaters Ltd. There are no directors listed for Tubular Heaters Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2020
LIQ13 - N/A 31 December 2019
AD01 - Change of registered office address 05 July 2019
RESOLUTIONS - N/A 04 July 2019
LIQ01 - N/A 04 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 14 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 31 January 2014
CH01 - Change of particulars for director 10 February 2013
CH03 - Change of particulars for secretary 10 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 02 January 2013
CH01 - Change of particulars for director 01 April 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 January 2011
RESOLUTIONS - N/A 17 June 2010
CERTNM - Change of name certificate 15 June 2010
CONNOT - N/A 09 June 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 26 February 2010
225 - Change of Accounting Reference Date 05 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 18 August 2007
225 - Change of Accounting Reference Date 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363s - Annual Return 27 February 2007
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
287 - Change in situation or address of Registered Office 24 March 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.