- Company Overview for AVON & WILTSHIRE HEATING SERVICES LTD (05977469)
- Filing history for AVON & WILTSHIRE HEATING SERVICES LTD (05977469)
- People for AVON & WILTSHIRE HEATING SERVICES LTD (05977469)
- Insolvency for AVON & WILTSHIRE HEATING SERVICES LTD (05977469)
- More for AVON & WILTSHIRE HEATING SERVICES LTD (05977469)
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) |
---|---|---|---|
15 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Dec 2012 | AD01 | Registered office address changed from The Old Brushworks 56 Pickwick Road Corsham SN13 9BX on 19 December 2012 | |
19 Dec 2012 | AD01 | Registered office address changed from 5 Argyle Street Bath BA2 4BA on 19 December 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from The Laurels 165a Bradford Road Winsley Bradford on Avon Wiltshire BA15 2HW United Kingdom on 11 September 2012 | |
23 Aug 2012 | 4.70 | Declaration of solvency | |
23 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | AD01 | Registered office address changed from 12 Brinkworth Close Chippenham Wiltshire SN14 0TL United Kingdom on 13 August 2012 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2011 | AR01 |
Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
|
|
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jan 2010 | AD01 | Registered office address changed from 141a Bath Road Atworth Nr Melksham Wiltshire SN12 8JU on 12 January 2010 | |
03 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
03 Nov 2009 | CH03 | Secretary's details changed for Rebecca Barson on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Philip Julian Barson on 3 November 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 2 the close, kington st michael chippenham wiltshire SN14 6LE | |
19 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
01 Dec 2006 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
25 Oct 2006 | NEWINC | Incorporation |