Advanced company searchLink opens in new window

ANGLIAN HEATING LIMITED

Company number 04782827

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2012 4.68 Liquidators' statement of receipts and payments to 18 January 2012
31 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jan 2012 4.68 Liquidators' statement of receipts and payments to 14 December 2011
05 Aug 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
19 Jan 2011 4.68 Liquidators' statement of receipts and payments to 14 December 2010
30 Jun 2010 4.68 Liquidators' statement of receipts and payments to 14 June 2010
25 Feb 2010 600 Appointment of a voluntary liquidator
22 Jun 2009 4.20 Statement of affairs with form 4.19
22 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-15
10 Jun 2009 287 Registered office changed on 10/06/2009 from 4 jerningham road costessey norwich norfolk NR5 0RE
02 May 2009 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Apr 2009 363a Return made up to 01/06/08; full list of members
29 Apr 2009 288c Director's Change of Particulars / jason clayton / 31/05/2008 / HouseName/Number was: , now: 4; Street was: 2 tollhouse cottages, now: jerningham road; Area was: dereham road, now: costessey; Post Code was: NR5 8TF, now: NR5 0RE; Country was: , now: united kingdom
29 Apr 2009 288c Secretary's Change of Particulars / donna broadbent / 31/05/2008 / HouseName/Number was: , now: 4; Street was: 2 tollhouse cottages, now: jerningham road; Area was: dereham road, now: ; Post Code was: NR5 8TF, now: NR5 0RE; Country was: , now: united kingdom
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2008 AA Accounts made up to 30 June 2007
22 Apr 2008 287 Registered office changed on 22/04/2008 from 2 toll house cottages dereham road norwich norfolk NR5 8TF
14 Feb 2008 363s Return made up to 01/06/06; full list of members
07 Feb 2008 363s Return made up to 01/06/07; full list of members
11 May 2007 AA Total exemption full accounts made up to 30 June 2006
02 May 2006 AA Total exemption full accounts made up to 30 June 2005
12 Jul 2005 363s Return made up to 01/06/05; full list of members
27 Jun 2005 AA Total exemption full accounts made up to 30 June 2004