- Company Overview for A1 HEATING AND RENEWABLE ENERGY LIMITED (07902221)
- Filing history for A1 HEATING AND RENEWABLE ENERGY LIMITED (07902221)
- People for A1 HEATING AND RENEWABLE ENERGY LIMITED (07902221)
- Insolvency for A1 HEATING AND RENEWABLE ENERGY LIMITED (07902221)
- More for A1 HEATING AND RENEWABLE ENERGY LIMITED (07902221)
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) |
---|---|---|---|
11 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
17 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2016 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
20 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 | |
23 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2014 | |
07 Nov 2013 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 7 November 2013 | |
06 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2013 | AD01 | Registered office address changed from the Old Gunroom Blagdon Estate Cramlington Northumberland NE13 6DB England on 14 October 2013 | |
04 Oct 2013 | AP01 | Appointment of Miss Victoria Anne Richardson as a director | |
13 Sep 2013 | TM02 | Termination of appointment of Victoria Richardson as a secretary | |
28 Aug 2013 | ANNOTATION |
Rectified This document was removed from the public register on 24/10/2013 as it was factually inaccurate
|
|
07 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2012 | AP03 | Appointment of Miss Victoria Anne Richardson as a secretary | |
16 Oct 2012 | TM01 | Termination of appointment of Paul Richardson as a director |