Advanced company searchLink opens in new window

ANDY THOMAS HEATING SERVICES LIMITED

Company number 08057853

Filter by category

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)
14 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 21 November 2019
13 Dec 2018 AD01 Registered office address changed from 1 Lever Causeway Higher Bebington Wirral Merseyside CH63 5RE England to Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on 13 December 2018
12 Dec 2018 LIQ02 Statement of affairs
12 Dec 2018 600 Appointment of a voluntary liquidator
12 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
10 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
05 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 AD01 Registered office address changed from Mannamead Church Lane Neston Cheshire CH64 9US to 1 Lever Causeway Higher Bebington Wirral Merseyside CH63 5RE on 5 May 2016
05 May 2016 CH01 Director's details changed for Mrs Jane Amanda Thomas on 2 January 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
03 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
04 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted