Advanced company searchLink opens in new window

A & A PLUMBING & HEATING SERVICES (HEXHAM) LTD

Company number 06582364

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)
04 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
08 Jul 2013 600 Appointment of a voluntary liquidator
26 Jun 2013 4.40 Notice of ceasing to act as a voluntary liquidator
26 Jun 2013 LIQ MISC OC Court order insolvency:cessation of liquidator c l foster
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 16 August 2012
14 Nov 2011 AD01 Registered office address changed from 26C Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU on 14 November 2011
14 Nov 2011 4.20 Statement of affairs with form 4.19
14 Nov 2011 600 Appointment of a voluntary liquidator
14 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jul 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Andrew Thomas Redden on 1 May 2010
10 May 2010 CH01 Director's details changed for Ashley David Hannant on 1 May 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
01 May 2009 363a Return made up to 01/05/09; full list of members
12 Feb 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
30 May 2008 88(2) Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\
30 May 2008 288a Director appointed andrew thomas redden
30 May 2008 288a Director appointed ashley david hannant
02 May 2008 288b Appointment terminated director form 10 directors fd LTD
01 May 2008 NEWINC Incorporation