- Company Overview for A & A PLUMBING & HEATING SERVICES (HEXHAM) LTD (06582364)
- Filing history for A & A PLUMBING & HEATING SERVICES (HEXHAM) LTD (06582364)
- People for A & A PLUMBING & HEATING SERVICES (HEXHAM) LTD (06582364)
- Charges for A & A PLUMBING & HEATING SERVICES (HEXHAM) LTD (06582364)
- Insolvency for A & A PLUMBING & HEATING SERVICES (HEXHAM) LTD (06582364)
- More for A & A PLUMBING & HEATING SERVICES (HEXHAM) LTD (06582364)
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
|
|
07 Jul 2011 | AR01 |
Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-07-07
|
|
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 |