Advanced company searchLink opens in new window

A1 HEATING AND RENEWABLE ENERGY LIMITED

Company number 07902221

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-10-24
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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